Name: | CITIVA MEDICAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2015 (10 years ago) |
Entity Number: | 4704114 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., 11th Floor, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CITIVA MEDICAL LLC | DOS Process Agent | 28 LIBERTY ST., 11th Floor, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005219 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201001128 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202060088 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190529060228 | 2019-05-29 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70218 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70217 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180116006459 | 2018-01-16 | BIENNIAL STATEMENT | 2017-02-01 |
150203010162 | 2015-02-03 | ARTICLES OF ORGANIZATION | 2015-02-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State