Name: | EASTSIDE RADIATION ONCOLOGY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2012 (12 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 4288259 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-18 | 2023-12-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-18 | 2023-12-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-02 | 2021-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-11-02 | 2021-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-07 | 2015-11-02 | Address | 2865 EAST COAST HWY, SUITE 210, CORONA DEL MAR, CA, 92625, USA (Type of address: Service of Process) |
2012-08-27 | 2014-10-07 | Address | 120 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212000478 | 2023-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-11 |
220801002088 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210318000572 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
200805060544 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180806007084 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160801006865 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
151102000246 | 2015-11-02 | CERTIFICATE OF CHANGE | 2015-11-02 |
141007006225 | 2014-10-07 | BIENNIAL STATEMENT | 2014-08-01 |
120827000861 | 2012-08-27 | ARTICLES OF ORGANIZATION | 2012-08-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State