Search icon

HELIOSCOMP, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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