Name: | LIBERTY ENDOSCOPY CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2013 (11 years ago) |
Entity Number: | 4449481 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 646-215-2244
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPBELKHWHVK5 | 2024-11-16 | 156 WILLIAM ST, RM 401, NEW YORK, NY, 10038, 5329, USA | 156 WILLIAM ST, RM 401, NEW YORK, NY, 10038, 5329, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | LIBERTY ENDOSCOPY CENTER LLC |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-21 |
Initial Registration Date | 2023-11-17 |
Entity Start Date | 2013-08-22 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA RAMIREZ |
Address | PO BOX 21139, NEW YORK, NY, 10087, 1139, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA RAMIREZ |
Address | PO BOX 21139, NEW YORK, NY, 10087, 1139, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-09-06 | Address | 156 WILLIAM STREET 4TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2016-07-28 | 2023-08-01 | Address | 156 WILLIAM STREET 4TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-08-22 | 2016-07-28 | Address | 535 FIFTH AVENUE 4TH FLOOR, NE WYORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906002932 | 2023-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-06 |
230801000650 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210630001184 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
160728000910 | 2016-07-28 | CERTIFICATE OF AMENDMENT | 2016-07-28 |
140122000109 | 2014-01-22 | CERTIFICATE OF PUBLICATION | 2014-01-22 |
130822000581 | 2013-08-22 | ARTICLES OF ORGANIZATION | 2013-08-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State