Name: | NEW YORK VEIN TREATMENT, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2012 (13 years ago) |
Entity Number: | 4201610 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 10 West Street, Suite #21E, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 10 West Street, Suite #21E, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-20 | Address | 10 West Street, Suite #21E, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2016-02-02 | 2025-02-03 | Address | 121 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2014-02-18 | 2016-02-02 | Address | 400 EAST 56TH STREET, SUITE 1, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-02-10 | 2014-02-18 | Address | 135 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002530 | 2025-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-19 |
250203005306 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
160202007254 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140218006189 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
121005001062 | 2012-10-05 | CERTIFICATE OF PUBLICATION | 2012-10-05 |
120210000985 | 2012-02-10 | ARTICLES OF ORGANIZATION | 2012-02-10 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State