Search icon

SHARED MEDICAL EQUIPMENT GROUP, LLC

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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