Search icon

DOC-CCP MOBS, LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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