Search icon

PROFESSIONAL DISABILITY ASSOCIATES, LLC

Company Details

Name: PROFESSIONAL DISABILITY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2024
Entity Number: 4304961
ZIP code: 12207
County: New York
Place of Formation: Maine
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-10-07 2024-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-16 2020-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-16 2024-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2019-12-16 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-22 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-04 2018-08-22 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2017-04-04 2018-08-22 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2012-10-05 2017-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926002024 2024-09-25 CERTIFICATE OF TERMINATION 2024-09-25
221031001258 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201007060520 2020-10-07 BIENNIAL STATEMENT 2020-10-01
191216000750 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
SR-61750 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007302 2018-10-01 BIENNIAL STATEMENT 2018-10-01
180822000403 2018-08-22 CERTIFICATE OF CHANGE 2018-08-22
170404000599 2017-04-04 CERTIFICATE OF CHANGE 2017-04-04
161011006008 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001006411 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State