Name: | WEBMD ADV. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2015 (10 years ago) |
Entity Number: | 4701061 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WEBMD LLC |
Fictitious Name: | WEBMD ADV. LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2018-11-07 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-31 | 2018-11-07 | Address | 395 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2015-01-28 | 2017-01-31 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008069 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230112003752 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210126060266 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190117060071 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
181107000654 | 2018-11-07 | CERTIFICATE OF CHANGE | 2018-11-07 |
170131006260 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150128000238 | 2015-01-28 | APPLICATION OF AUTHORITY | 2015-01-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State