Name: | HOSPITAL RCM SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2012 (12 years ago) |
Entity Number: | 4315212 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119004427 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
221027002814 | 2022-10-27 | BIENNIAL STATEMENT | 2022-10-01 |
201008060408 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61972 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61973 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181004007257 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161004007840 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141017006526 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
130109000007 | 2013-01-09 | CERTIFICATE OF PUBLICATION | 2013-01-09 |
121031000514 | 2012-10-31 | APPLICATION OF AUTHORITY | 2012-10-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State