DOC-MIDDLETOWN MEDICAL MOBS, LLC

Name: | DOC-MIDDLETOWN MEDICAL MOBS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2014 (11 years ago) |
Entity Number: | 4679357 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOC-MIDDLETOWN MEDICAL MOBS, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-06-20 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-12-01 | 2024-06-20 | Address | 407 n highland ave., nyack, NY, 10960, USA (Type of address: Registered Agent) |
2023-12-01 | 2024-06-20 | Address | 407 N HIGHLAND AVE., NYACK, NY, 10960, USA (Type of address: Service of Process) |
2023-10-19 | 2023-12-01 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002103 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240620001639 | 2024-06-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-18 |
231201038026 | 2023-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-21 |
231019000104 | 2023-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-17 |
221201001968 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State