Name: | SPACELABS HEALTHCARE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2013 (12 years ago) |
Entity Number: | 4424390 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-08-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-28 | 2023-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-28 | 2023-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-28 | 2023-06-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-20 | 2022-01-28 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-20 | 2022-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817003114 | 2023-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-17 |
230628004899 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
220128002376 | 2022-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-27 |
211020000140 | 2021-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-18 |
210608060925 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190603063061 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-64101 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64100 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170523006263 | 2017-05-23 | BIENNIAL STATEMENT | 2015-06-01 |
130628000255 | 2013-06-28 | APPLICATION OF AUTHORITY | 2013-06-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State