Name: | NEW YORK RADIATION ASSOCIATES MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 May 2013 (12 years ago) |
Date of dissolution: | 15 Dec 2023 |
Entity Number: | 4410363 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
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 |
---|---|---|---|
2023-05-08 | 2023-12-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-08 | 2023-12-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-18 | 2023-05-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-18 | 2023-05-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-30 | 2021-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-30 | 2021-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-30 | 2015-10-30 | Address | 3599 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215002082 | 2023-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-15 |
230508001148 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
210518060049 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
210318000550 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
190501061042 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170306007007 | 2017-03-06 | BIENNIAL STATEMENT | 2015-05-01 |
151030000543 | 2015-10-30 | CERTIFICATE OF CHANGE | 2015-10-30 |
130530000163 | 2013-05-30 | ARTICLES OF ORGANIZATION | 2013-05-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State