Search icon

DOC-CCP MOBS, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

Name Role Address
DOC-CCP MOBS, LLC 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

Unique Entity ID

CAGE Code:
8K8E7
UEI Expiration Date:
2021-04-13

Business Information

Activation Date:
2020-04-30
Initial Registration Date:
2020-02-12

Commercial and government entity program

CAGE number:
8K8E7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2025-04-30
SAM Expiration:
2021-10-10

Contact Information

POC:
CORIE MUELLER

Immediate Level Owner

Vendor Certified:
2020-04-15
CAGE number:
7LV70
Company Name:
PHYSICIANS REALTY TRUST

History

Start date End date Type Value
2024-07-17 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-17 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 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)
2023-12-08 2024-07-17 Address 407 n highland ave, nyack, NY, 10960, USA (Type of address: Registered Agent)
2023-10-19 2023-12-08 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303003001 2025-03-03 BIENNIAL STATEMENT 2025-03-03
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State