NEW ROCHELLE IMAGING, LLC

Name: | NEW ROCHELLE IMAGING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2015 (10 years ago) |
Entity Number: | 4753855 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2025-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-07 | 2023-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-08 | 2019-08-07 | Address | 259 WEST 30TH STREET, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-05-05 | 2019-05-08 | Address | 99 MADISON AVE, SUITE 511, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502003033 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230515002479 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210518060109 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190807000099 | 2019-08-07 | CERTIFICATE OF CHANGE | 2019-08-07 |
190508060646 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State