Search icon

EATING DISORDER TREATMENT OF NEW YORK, LLC

Company Details

Name: EATING DISORDER TREATMENT OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2012 (12 years ago)
Entity Number: 4322803
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
EATING DISORDER TREATMENT OF NEW YORK, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2020-11-12 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-11 2018-11-01 Address 23815 STUART RANCH RD, SUITE 302, MALIBU, CA, 90265, USA (Type of address: Service of Process)
2014-11-21 2017-01-11 Address 23815 STUART RANCH ROAD #302, MALIBU, CA, 90265, USA (Type of address: Service of Process)
2012-11-21 2014-11-21 Address 27162 SEA VISTA DRIVE, MALIBU, CA, 90265, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036252 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221118000347 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201112061075 2020-11-12 BIENNIAL STATEMENT 2020-11-01
190314002005 2019-03-14 BIENNIAL STATEMENT 2018-11-01
SR-62147 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101000773 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
170111000647 2017-01-11 CERTIFICATE OF AMENDMENT 2017-01-11
161107006780 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141121006396 2014-11-21 BIENNIAL STATEMENT 2014-11-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State