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