Name: | LETCO MEDICAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2015 (9 years ago) |
Entity Number: | 4804831 |
ZIP code: | 35601 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1316 Commerce Drive, Decatur, AL, United States, 35601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1316 Commerce Drive, Decatur, AL, United States, 35601 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-23 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-09-23 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-05-24 | 2022-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000556 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220923001948 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
210806001580 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
210524000254 | 2021-05-24 | CERTIFICATE OF CHANGE | 2021-05-24 |
190805060164 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72516 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72515 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170829006163 | 2017-08-29 | BIENNIAL STATEMENT | 2017-08-01 |
151023000193 | 2015-10-23 | CERTIFICATE OF PUBLICATION | 2015-10-23 |
150814000122 | 2015-08-14 | APPLICATION OF AUTHORITY | 2015-08-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State