Name: | SHARED MEDICAL EQUIPMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2013 (12 years ago) |
Entity Number: | 4345209 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-28 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-28 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-14 | 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 |
---|---|---|---|
250102001596 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230113001051 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210113060600 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190528001293 | 2019-05-28 | CERTIFICATE OF CHANGE | 2019-05-28 |
SR-62585 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62586 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190110060739 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170111006802 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150106006584 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130719001201 | 2013-07-19 | CERTIFICATE OF PUBLICATION | 2013-07-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State