Search icon

DOC-21 LAUREL AVENUE MOB, LLC

Company Details

Name: DOC-21 LAUREL 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: 4900348
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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 ATTENTION: 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 ATTENTION: JILL MARINELLO, 309 N. WATER ST., STE. 500, MILWAUKEE, WI, 53202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620000658 2024-06-18 CERTIFICATE OF CHANGE BY ENTITY 2024-06-18
240201040692 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231201037035 2023-11-21 CERTIFICATE OF CHANGE BY ENTITY 2023-11-21
231019000127 2023-10-17 CERTIFICATE OF CHANGE BY ENTITY 2023-10-17
220212000882 2022-02-12 BIENNIAL STATEMENT 2022-02-12
211105001278 2021-11-05 CERTIFICATE OF CHANGE BY ENTITY 2021-11-05
210921002613 2021-09-21 BIENNIAL STATEMENT 2021-09-21
160524000774 2016-05-24 CERTIFICATE OF PUBLICATION 2016-05-24
160223000019 2016-02-23 APPLICATION OF AUTHORITY 2016-02-23

Date of last update: 31 Jan 2025

Sources: New York Secretary of State