Search icon

DERMATRAN HEALTH SOLUTIONS, LLC

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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