Search icon

PHYSICIANS THRIVE, LLC

Company Details

Name: PHYSICIANS THRIVE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530177
ZIP code: 12210
County: Albany
Place of Formation: Nebraska
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2025-03-04 2025-03-11 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2025-03-04 2025-03-11 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-09-01 2025-03-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2015-09-01 2025-03-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2014-02-18 2015-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-18 2015-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002441 2025-03-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-03-05
250304005064 2025-02-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-02-25
220201001703 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203063131 2020-02-03 BIENNIAL STATEMENT 2020-02-01
191230000438 2019-12-30 CERTIFICATE OF AMENDMENT 2019-12-30
180201006622 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007205 2016-02-01 BIENNIAL STATEMENT 2016-02-01
150901000374 2015-09-01 CERTIFICATE OF CHANGE 2015-09-01
140218000260 2014-02-18 APPLICATION OF AUTHORITY 2014-02-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State