Name: | CERNER ENVIZA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2014 (11 years ago) |
Entity Number: | 4534973 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | CERNER ENVIZA LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-12 | 2022-04-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-12 | 2022-04-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-09 | 2021-11-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2020-03-09 | 2021-11-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-02-26 | 2020-03-09 | Address | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220415001158 | 2022-04-14 | CERTIFICATE OF AMENDMENT | 2022-04-14 |
220228003539 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
211112001969 | 2021-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-11 |
210803003724 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
200309000398 | 2020-03-09 | CERTIFICATE OF CHANGE | 2020-03-09 |
140226000369 | 2014-02-26 | APPLICATION OF AUTHORITY | 2014-02-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State