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