Search icon

BABY DOCTOR (NY) PLLC

Headquarter

Company Details

Name: BABY DOCTOR (NY) PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Mar 2016 (9 years ago)
Date of dissolution: 17 Sep 2021
Entity Number: 4920561
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of BABY DOCTOR (NY) PLLC, CONNECTICUT 1354810 CONNECTICUT

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-03-16 2021-09-17 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-16 2021-09-17 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-06 2021-03-16 Address 180 WEST 80TH STREET,, SUITE 214, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2016-03-29 2018-03-06 Address 180 WEST 80TH STREET,, SUITE 205, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210917001298 2021-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-17
210316000761 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
200309061240 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180306007296 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160818000452 2016-08-18 CERTIFICATE OF PUBLICATION 2016-08-18
160329000266 2016-03-29 ARTICLES OF ORGANIZATION 2016-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State