Search icon

WESTMED PRACTICE PARTNERS LLC

Company Details

Name: WESTMED PRACTICE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108422
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WESTMED PRACTICE PARTNERS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-06-05 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-13 2018-10-04 Address 10 BANK STREET, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2011-06-17 2014-02-13 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005882 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210617060045 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190605060452 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-57781 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57782 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181004000011 2018-10-04 CERTIFICATE OF CHANGE 2018-10-04
170601007245 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006845 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140213002092 2014-02-13 BIENNIAL STATEMENT 2013-06-01
111012000040 2011-10-12 CERTIFICATE OF PUBLICATION 2011-10-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State