Name: | CP MEDICAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2012 (12 years ago) |
Entity Number: | 4323687 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 888-876-2817
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1454282-DCA | Inactive | Business | 2013-01-18 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-11-26 | 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 |
---|---|---|---|
241104000954 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221101000622 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102061099 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-62168 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181119006550 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
170522000331 | 2017-05-22 | CERTIFICATE OF PUBLICATION | 2017-05-22 |
161115006027 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141125006279 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121126000037 | 2012-11-26 | APPLICATION OF AUTHORITY | 2012-11-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3073453 | LICENSE REPL | CREDITED | 2019-08-15 | 15 | License Replacement Fee |
3070396 | LICENSEDOC15 | INVOICED | 2019-08-06 | 15 | License Document Replacement |
3042884 | RENEWAL | INVOICED | 2019-06-05 | 150 | Debt Collection Agency Renewal Fee |
2985069 | DCA-SUS | CREDITED | 2019-02-20 | 112.5 | Suspense Account |
2985068 | PROCESSING | INVOICED | 2019-02-20 | 37.5 | License Processing Fee |
2962287 | RENEWAL | CREDITED | 2019-01-15 | 150 | Debt Collection Agency Renewal Fee |
2540669 | RENEWAL | INVOICED | 2017-01-26 | 150 | Debt Collection Agency Renewal Fee |
2111165 | LICENSEDOC15 | INVOICED | 2015-06-23 | 15 | License Document Replacement |
1978041 | RENEWAL | INVOICED | 2015-02-09 | 150 | Debt Collection Agency Renewal Fee |
1913775 | LICENSE REPL | INVOICED | 2014-12-15 | 15 | License Replacement Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State