Name: | THE PATIENT EXPERIENCE PROJECT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2013 (12 years ago) |
Date of dissolution: | 28 Aug 2023 |
Entity Number: | 4401430 |
ZIP code: | 60601 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 161 n. clark street, suite 4200, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 161 n. clark street, suite 4200, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-22 | 2023-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-10 | 2019-05-22 | Address | 7 WESTMINSTER DR, GREENFIELD CENTER, NY, 12833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829000044 | 2023-08-28 | SURRENDER OF AUTHORITY | 2023-08-28 |
210526060429 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190522060293 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
180413006009 | 2018-04-13 | BIENNIAL STATEMENT | 2017-05-01 |
130724000796 | 2013-07-24 | CERTIFICATE OF PUBLICATION | 2013-07-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State