Name: | HUDDY HEALTHCARE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 10 Nov 2014 (10 years ago) |
Entity Number: | 4663815 |
County: | Albany |
Place of Formation: | South Carolina |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-10 | 2018-07-12 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-12-10 | 2018-08-09 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-11-10 | 2014-12-10 | Address | 3558 DOBYS RIDGE ROAD, FORT MILL, SC, 29715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180809000471 | 2018-08-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-08-09 |
180712000269 | 2018-07-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-08-11 |
141210000585 | 2014-12-10 | CERTIFICATE OF CHANGE | 2014-12-10 |
141110000387 | 2014-11-10 | APPLICATION OF AUTHORITY | 2014-11-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State