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 |
Name | Role | Address |
---|---|---|
WESTMED PRACTICE PARTNERS LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
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) |
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