Name: | HELIOSCOMP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2014 (10 years ago) |
Entity Number: | 4672130 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | PROGRESSIVE MEDICAL, LLC |
Fictitious Name: | HELIOSCOMP, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-12 | 2024-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-12 | 2024-11-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-05-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2022-05-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-16 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-26 | 2016-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113002881 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
221109003167 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
220512003197 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
201113060496 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-69506 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101006513 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007084 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
160516000854 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
150303000790 | 2015-03-03 | CERTIFICATE OF PUBLICATION | 2015-03-03 |
141126000195 | 2014-11-26 | APPLICATION OF AUTHORITY | 2014-11-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State