Search icon

SPACELABS HEALTHCARE, L.L.C.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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