Search icon

CARDIONET, LLC

Company Details

Name: CARDIONET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2014 (11 years ago)
Entity Number: 4523775
ZIP code: 12207
County: New York
Place of Formation: Delaware
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
2021-09-13 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-13 2024-02-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-02-03 2021-09-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-04 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-04 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
240201040133 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201002958 2022-02-01 BIENNIAL STATEMENT 2022-02-01
210913000172 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200203060620 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-66512 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007029 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007001 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140423000530 2014-04-23 CERTIFICATE OF PUBLICATION 2014-04-23
140204000191 2014-02-04 APPLICATION OF AUTHORITY 2014-02-04

Date of last update: 19 Feb 2025

Sources: New York Secretary of State