Name: | SPECIALTY THERAPEUTIC CARE, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 30 Jan 2015 (10 years ago) |
Date of dissolution: | 10 Jan 2025 |
Entity Number: | 4702516 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002841 | 2025-01-10 | CERTIFICATE OF TERMINATION | 2025-01-10 |
SR-70193 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70194 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150922000641 | 2015-09-22 | CERTIFICATE OF PUBLICATION | 2015-09-22 |
150130000100 | 2015-01-30 | APPLICATION OF AUTHORITY | 2015-01-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State