Search icon

LETCO MEDICAL, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1316 Commerce Drive, Decatur, AL, United States, 35601

History

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)

Filings

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