Search icon

PROFESSIONAL ATHLETIC TRAINING SERVICES, PLLC

Company Details

Name: PROFESSIONAL ATHLETIC TRAINING SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2011 (13 years ago)
Entity Number: 4150419
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-07-13 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-13 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-30 2022-07-13 Address 333 EARLE OVINGTON BLVD., SUITE 225, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2014-02-20 2014-05-30 Address 333 EARLE OVINGDON BLVD, STE 225, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2011-10-06 2014-02-20 Address 21-42 UTOPIA PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003883 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220713000084 2022-07-12 CERTIFICATE OF CHANGE BY ENTITY 2022-07-12
220708000638 2022-07-08 BIENNIAL STATEMENT 2021-10-01
171024006327 2017-10-24 BIENNIAL STATEMENT 2017-10-01
140530000554 2014-05-30 CERTIFICATE OF CHANGE 2014-05-30
140220002100 2014-02-20 BIENNIAL STATEMENT 2013-10-01
111227000479 2011-12-27 CERTIFICATE OF PUBLICATION 2011-12-27
111006000022 2011-10-06 ARTICLES OF ORGANIZATION 2011-10-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State