Name: | MEDCOM CARE MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2013 (12 years ago) |
Entity Number: | 4401471 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2023-07-26 | Address | 2100 COVINGTON CENTRE, SUITE B, COVINGTON, LA, 70433, USA (Type of address: Service of Process) |
2013-05-10 | 2023-05-05 | Address | 2100 COVINGTON CENTRE, COVINGTON, LA, 70433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726003191 | 2023-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-25 |
230505000167 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
210504061103 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190506061163 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170612006293 | 2017-06-12 | BIENNIAL STATEMENT | 2017-05-01 |
150514006070 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
131205000094 | 2013-12-05 | CERTIFICATE OF PUBLICATION | 2013-12-05 |
130510000139 | 2013-05-10 | APPLICATION OF AUTHORITY | 2013-05-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State