Name: | AMERICAN DIAGNOSTIC CONSULTATION AND SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2016 (9 years ago) |
Entity Number: | 4913595 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-04-18 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-06-22 | 2024-03-26 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-03-16 | 2016-06-22 | Address | 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418000679 | 2024-04-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-06 |
240326003465 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
200318060266 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
180329006313 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
160908000462 | 2016-09-08 | CERTIFICATE OF PUBLICATION | 2016-09-08 |
160622000444 | 2016-06-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-22 |
160316010082 | 2016-03-16 | ARTICLES OF ORGANIZATION | 2016-03-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State