Name: | PE HEALTHCARE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Entity Number: | 4040034 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-03 | 2017-04-04 | Address | ATTN ROY BEJARANO, 420 LEXINGTON AVENUE STE 2516, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2013-08-09 | 2017-04-03 | Address | 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-01-07 | 2013-08-09 | Address | 5 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005491 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230109003739 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210201060561 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
190717060458 | 2019-07-17 | BIENNIAL STATEMENT | 2019-01-01 |
SR-56303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56304 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170602000192 | 2017-06-02 | CERTIFICATE OF AMENDMENT | 2017-06-02 |
170404000226 | 2017-04-04 | CERTIFICATE OF CHANGE | 2017-04-04 |
170403002010 | 2017-04-03 | BIENNIAL STATEMENT | 2017-01-01 |
150107000262 | 2015-01-07 | CERTIFICATE OF PUBLICATION | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State