Name: | JODIE DEIGNAN NURSE PRACTITIONER IN PSYCHIATRY PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2014 (10 years ago) |
Entity Number: | 4654826 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street ste 700, office 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2024-10-01 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-09-18 | 2024-10-01 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-06 | 2023-09-18 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-06 | 2023-09-18 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-14 | 2023-02-06 | Address | 55 MCKINLEY AVE #DG-8, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2014-10-22 | 2017-03-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041114 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230918000313 | 2023-08-23 | CERTIFICATE OF PUBLICATION | 2023-08-23 |
221221003698 | 2022-12-21 | BIENNIAL STATEMENT | 2022-10-01 |
230206003636 | 2022-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-25 |
210528060422 | 2021-05-28 | BIENNIAL STATEMENT | 2020-10-01 |
200702061324 | 2020-07-02 | BIENNIAL STATEMENT | 2018-10-01 |
170314006264 | 2017-03-14 | BIENNIAL STATEMENT | 2016-10-01 |
141022000678 | 2014-10-22 | ARTICLES OF ORGANIZATION | 2014-10-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State