Search icon

EATING RECOVERY CENTER LLC

Branch

Company Details

Name: EATING RECOVERY CENTER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2013 (11 years ago)
Branch of: EATING RECOVERY CENTER LLC, Colorado (Company Number 20071455661)
Entity Number: 4476572
ZIP code: 12207
County: Albany
Place of Formation: Colorado
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-11-26 2023-10-19 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-26 2023-10-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-02 2021-11-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-23 2016-03-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-23 2016-03-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231019002413 2023-10-19 BIENNIAL STATEMENT 2023-10-01
211126001159 2021-11-26 CERTIFICATE OF CHANGE BY ENTITY 2021-11-26
211001001231 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061036 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-65330 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65331 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006356 2017-10-02 BIENNIAL STATEMENT 2017-10-01
170425006079 2017-04-25 BIENNIAL STATEMENT 2015-10-01
160325000342 2016-03-25 CERTIFICATE OF CHANGE 2016-03-25
140318000741 2014-03-18 CERTIFICATE OF PUBLICATION 2014-03-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State