Name: | LANDMARK HEALTH NY PO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2016 (9 years ago) |
Entity Number: | 4884860 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-03 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-03 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-08-29 | 2021-11-03 | Address | (Type of address: Registered Agent) |
2017-08-29 | 2021-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-25 | 2017-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-25 | 2017-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001845 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103002710 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
211103000706 | 2021-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-03 |
200102060486 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180110006403 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
170829000674 | 2017-08-29 | CERTIFICATE OF CHANGE | 2017-08-29 |
160322000173 | 2016-03-22 | CERTIFICATE OF PUBLICATION | 2016-03-22 |
160125000905 | 2016-01-25 | APPLICATION OF AUTHORITY | 2016-01-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State