Search icon

LIBERTY ENDOSCOPY CENTER, LLC

Company Details

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

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

Business Information

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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