Search icon

PATIENTIA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PATIENTIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077282
ZIP code: 77004
County: Richmond
Place of Formation: New York
Address: 3809 Rosedale St, Houston, TX, United States, 77004

DOS Process Agent

Name Role Address
PATIENTIA, LLC DOS Process Agent 3809 Rosedale St, Houston, TX, United States, 77004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001528272
Phone:
(410) 279-9835

Latest Filings

Form type:
D/A
File number:
021-164956
Filing date:
2015-02-11
File:
Form type:
D/A
File number:
021-164956
Filing date:
2013-07-22
File:
Form type:
D/A
File number:
021-164956
Filing date:
2012-08-01
File:
Form type:
D
File number:
021-164956
Filing date:
2011-08-25
File:

History

Start date End date Type Value
2025-03-08 2025-04-16 Address 3809 Rosedale St, Houston, TX, 77004, USA (Type of address: Service of Process)
2013-08-01 2025-03-08 Address 2 TEPEE STREET, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2013-03-19 2013-08-01 Address 2717 SEVILLE BLVD #15302, CLEARWATER, FL, 33764, USA (Type of address: Service of Process)
2011-08-04 2013-03-19 Address 545 CASTLETON AVE., APT. 1E, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2011-04-05 2011-08-04 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416003163 2025-04-16 BIENNIAL STATEMENT 2025-04-16
250308000449 2025-03-08 BIENNIAL STATEMENT 2025-03-08
210405062601 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190410060460 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170406007383 2017-04-06 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State