Name: | DERMATRAN HEALTH SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2012 (13 years ago) |
Branch of: | DERMATRAN HEALTH SOLUTIONS, LLC, Florida (Company Number L12000011693) |
Entity Number: | 4241311 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-29 | 2025-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-29 | 2025-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-24 | 2019-11-29 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2017-05-24 | 2019-11-29 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2012-05-04 | 2017-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-04 | 2017-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001840 | 2025-02-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-02-05 |
200506060835 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
191129000043 | 2019-11-29 | CERTIFICATE OF CHANGE | 2019-11-29 |
180530006252 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
170524000813 | 2017-05-24 | CERTIFICATE OF CHANGE | 2017-05-24 |
160516006822 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
150309006153 | 2015-03-09 | BIENNIAL STATEMENT | 2014-05-01 |
120813000825 | 2012-08-13 | CERTIFICATE OF PUBLICATION | 2012-08-13 |
120504001046 | 2012-05-04 | APPLICATION OF AUTHORITY | 2012-05-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State