Search icon

PHYSIOLOGIC ASSESSMENT SERVICES, LLC

Company Details

Name: PHYSIOLOGIC ASSESSMENT SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2012 (12 years ago)
Entity Number: 4317496
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PHYSIOLOGIC ASSESSMENT SERVICES, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-04-04 2025-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-04-04 2025-04-21 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-11-01 2025-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-11-01 2025-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-07 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421003650 2025-04-21 CERTIFICATE OF CHANGE BY ENTITY 2025-04-21
250404000685 2025-04-03 CERTIFICATE OF CHANGE BY ENTITY 2025-04-03
241101039540 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221111000112 2022-11-11 BIENNIAL STATEMENT 2022-11-01
201113060395 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-62025 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006704 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006821 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008185 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130327000119 2013-03-27 CERTIFICATE OF PUBLICATION 2013-03-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State