Name: | PATIENTMATTERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2014 (10 years ago) |
Entity Number: | 4677515 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-16 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-16 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-09 | 2015-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-09 | 2015-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001350 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221228000928 | 2022-12-28 | BIENNIAL STATEMENT | 2022-12-01 |
201201060384 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006369 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006316 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150916000189 | 2015-09-16 | CERTIFICATE OF CHANGE | 2015-09-16 |
150602000023 | 2015-06-02 | CERTIFICATE OF PUBLICATION | 2015-06-02 |
141209000673 | 2014-12-09 | APPLICATION OF AUTHORITY | 2014-12-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State