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