Search icon

PATIENTIA, LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1528272 545 CASTLETON AVE APT 1E, STATEN ISLAND, NY, 10301 545 CASTLETON AVE APT 1E, STATEN ISLAND, NY, 10301 (410) 279-9835

Filings since 2015-02-11

Form type D/A
File number 021-164956
Filing date 2015-02-11
File View File

Filings since 2013-07-22

Form type D/A
File number 021-164956
Filing date 2013-07-22
File View File

Filings since 2012-08-01

Form type D/A
File number 021-164956
Filing date 2012-08-01
File View File

Filings since 2011-08-25

Form type D
File number 021-164956
Filing date 2011-08-25
File View File

DOS Process Agent

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

History

Start date End date Type Value
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
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
150401007021 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130801001265 2013-08-01 CERTIFICATE OF CHANGE 2013-08-01
130405006755 2013-04-05 BIENNIAL STATEMENT 2013-04-01
130319000118 2013-03-19 CERTIFICATE OF CHANGE 2013-03-19
110804000967 2011-08-04 CERTIFICATE OF CHANGE 2011-08-04
110712000053 2011-07-12 CERTIFICATE OF PUBLICATION 2011-07-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State