Search icon

STOWE GROUP HEALTHCARE, LLC

Company Details

Name: STOWE GROUP HEALTHCARE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Sep 2015 (9 years ago)
Date of dissolution: 14 Nov 2018
Entity Number: 4820835
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2018-11-14 2019-01-28 Address 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Service of Process)
2016-06-10 2018-11-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-10 2018-11-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-16 2016-06-10 Address 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-72906 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72905 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181114000319 2018-11-14 SURRENDER OF AUTHORITY 2018-11-14
170921006115 2017-09-21 BIENNIAL STATEMENT 2017-09-01
160610000801 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10
151116000380 2015-11-16 CERTIFICATE OF PUBLICATION 2015-11-16
150916000841 2015-09-16 APPLICATION OF AUTHORITY 2015-09-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State