Name: | HUDSON VALLEY CENTER FOR DIGESTIVE HEALTH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2011 (14 years ago) |
Date of dissolution: | 13 Feb 2020 |
Entity Number: | 4039459 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-17 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-14 | 2017-01-17 | Address | 1978 CROMPOND ROAD, SUITE 105, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2012-05-18 | 2013-01-14 | Address | 1968 CROMPOND ROAD, CORTLAND MANOR, NY, 10567, USA (Type of address: Service of Process) |
2011-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-06 | 2012-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200213000624 | 2020-02-13 | ARTICLES OF DISSOLUTION | 2020-02-13 |
190131060238 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
SR-56284 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56285 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170117006240 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150102007419 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130114006420 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
120518000898 | 2012-05-18 | CERTIFICATE OF AMENDMENT | 2012-05-18 |
110811000353 | 2011-08-11 | CERTIFICATE OF PUBLICATION | 2011-08-11 |
110106001076 | 2011-01-06 | ARTICLES OF ORGANIZATION | 2011-01-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State