EMEDCONCEPTS, LLC

Name: | EMEDCONCEPTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2014 (11 years ago) |
Entity Number: | 4550225 |
ZIP code: | 19119 |
County: | Kings |
Place of Formation: | New York |
Address: | 6925 SCOTFORTH RD, PHILADELPHIA, PA, United States, 19119 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6925 SCOTFORTH RD, PHILADELPHIA, PA, United States, 19119 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-17 | 2024-03-01 | Address | 6925 SCOTFORTH RD, PHILADELPHIA, PA, 19119, USA (Type of address: Service of Process) |
2015-03-24 | 2018-05-17 | Address | 171 MARLBOROUGH RD, BROOKLYN, NY, 11226, 4509, USA (Type of address: Service of Process) |
2014-03-25 | 2015-03-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-03-25 | 2015-03-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301027833 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220301002755 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200311060582 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180517000669 | 2018-05-17 | CERTIFICATE OF CHANGE | 2018-05-17 |
180308006039 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State