Name: | DOC-67 PROSPECT AVENUE MOB, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2016 (9 years ago) |
Entity Number: | 4900346 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
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 |
---|---|---|---|
2024-02-01 | 2024-06-20 | Address | 407 n highland ave., nyack, NY, 10960, USA (Type of address: Registered Agent) |
2024-02-01 | 2024-06-20 | Address | 407 N HIGHLAND AVE., NYACK, NY, 10960, USA (Type of address: Service of Process) |
2023-12-01 | 2024-02-01 | Address | 407 N HIGHLAND AVE., NYACK, NY, 10960, USA (Type of address: Service of Process) |
2023-12-01 | 2024-02-01 | Address | 407 n highland ave., nyack, NY, 10960, USA (Type of address: Registered Agent) |
2023-10-19 | 2023-12-01 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2023-10-19 | 2023-12-01 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2021-11-05 | 2023-10-19 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2021-11-05 | 2023-10-19 | Address | ATTN: JILL MARINELLO, 309 N. WATER ST., STE. 500, MILWAUKEE, WI, 53202, USA (Type of address: Service of Process) |
2016-02-23 | 2021-11-05 | Address | ATTN: JILL MARINELLO, 309 N. WATER ST., STE. 500, MILWAUKEE, WI, 53202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620001495 | 2024-06-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-18 |
240201040746 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231201038112 | 2023-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-21 |
231019000099 | 2023-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-17 |
220212000883 | 2022-02-12 | BIENNIAL STATEMENT | 2022-02-12 |
211105001478 | 2021-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-05 |
210921002625 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
160524000746 | 2016-05-24 | CERTIFICATE OF PUBLICATION | 2016-05-24 |
160223000016 | 2016-02-23 | APPLICATION OF AUTHORITY | 2016-02-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State