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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BABY DOCTOR (NY) PLLC, CONNECTICUT | 1354810 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
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) |
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