Name: | DOC-CCP MOBS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2015 (10 years ago) |
Entity Number: | 4733939 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LM2HWW79Y8J6 | 2021-10-10 | 200 RED CREEK DR STE 200, ROCHESTER, NY, 14623, 5261, USA | 200 RED CREEK DR STE 200, ROCHESTER, NY, 14623, 5261, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-04-30 |
Initial Registration Date | 2020-02-12 |
Entity Start Date | 2015-03-31 |
Fiscal Year End Close Date | Jan 31 |
Service Classifications
NAICS Codes | 531120 |
Product and Service Codes | Q201 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CORIE MUELLER |
Address | 309 N WATER STREET STE 500, MILWAUKEE, WI, 53202, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CORIE MUELLER |
Address | 309 N WATER STREET STE 500, MILWAUKEE, WI, 53202, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | 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 |
---|---|---|---|
2023-12-08 | 2024-07-17 | Address | 407 n highland ave, nyack, NY, 10960, USA (Type of address: Registered Agent) |
2023-12-08 | 2024-07-17 | Address | 407 n highland ave., nyack, NY, 10960, USA (Type of address: Service of Process) |
2023-10-19 | 2023-12-08 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2023-10-19 | 2023-12-08 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2023-03-01 | 2023-10-19 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2023-03-01 | 2023-10-19 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2022-10-08 | 2023-03-01 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2022-10-08 | 2023-03-01 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2021-11-05 | 2022-10-08 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2021-11-05 | 2022-10-08 | Address | 200 RED CREEK DRIVE SUITE 200, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717002692 | 2024-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-16 |
231208002621 | 2023-11-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-28 |
231019000128 | 2023-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-17 |
230301003284 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
221008000415 | 2022-10-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-07 |
211105001358 | 2021-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-05 |
210921002600 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
200429060070 | 2020-04-29 | BIENNIAL STATEMENT | 2019-03-01 |
150602000745 | 2015-06-02 | CERTIFICATE OF PUBLICATION | 2015-06-02 |
150330000351 | 2015-03-30 | ARTICLES OF ORGANIZATION | 2015-03-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State