Search icon

NAR MEDICAL DEPOT, LLC

Company Details

Name: NAR MEDICAL DEPOT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2016 (9 years ago)
Entity Number: 4966909
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-07-12 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-07-12 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-20 2021-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-20 2021-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-19 2019-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-22 2016-07-19 Address 35 TEDWALL COURT, GREER, SC, 29650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000569 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220630000037 2022-06-30 BIENNIAL STATEMENT 2022-06-01
210712002229 2021-07-12 CERTIFICATE OF AMENDMENT 2021-07-12
200617060498 2020-06-17 BIENNIAL STATEMENT 2020-06-01
190827000449 2019-08-27 CERTIFICATE OF AMENDMENT 2019-08-27
190620000246 2019-06-20 CERTIFICATE OF CHANGE 2019-06-20
SR-107094 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180605006192 2018-06-05 BIENNIAL STATEMENT 2018-06-01
170130001016 2017-01-30 CERTIFICATE OF AMENDMENT 2017-01-30
160913000062 2016-09-13 CERTIFICATE OF PUBLICATION 2016-09-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State