Name: | MID-BRONX ENDOSCOPY CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2014 (11 years ago) |
Entity Number: | 4593651 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 917-791-6004
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1643075 | 57 WEST BURNSIDE AVENUE, BRONX, NY, 10453 | 57 WEST BURNSIDE AVENUE, BRONX, NY, 10453 | 215 589-9000 | |||||||||
|
Form type | D |
File number | 021-240481 |
Filing date | 2015-05-22 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006036 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220622000149 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200605060155 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
SR-67865 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67866 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180618006024 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
170623000418 | 2017-06-23 | CERTIFICATE OF AMENDMENT | 2017-06-23 |
160616006269 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
140904000726 | 2014-09-04 | CERTIFICATE OF PUBLICATION | 2014-09-04 |
140617000407 | 2014-06-17 | ARTICLES OF ORGANIZATION | 2014-06-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State