Name: | ECLIPSE MEDCORP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jul 2016 (9 years ago) |
Date of dissolution: | 17 Jan 2025 |
Entity Number: | 4984678 |
ZIP code: | 75056 |
County: | Albany |
Place of Formation: | Texas |
Address: | 5916 stone creek drive, suite 120, THE COLONY, TX, United States, 75056 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 5916 stone creek drive, suite 120, THE COLONY, TX, United States, 75056 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-01 | 2025-01-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-28 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-28 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121002529 | 2025-01-17 | SURRENDER OF AUTHORITY | 2025-01-17 |
220705002716 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200709061664 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
190417000878 | 2019-04-17 | CERTIFICATE OF AMENDMENT | 2019-04-17 |
190301060225 | 2019-03-01 | BIENNIAL STATEMENT | 2018-07-01 |
SR-76060 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76059 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161130000351 | 2016-11-30 | CERTIFICATE OF PUBLICATION | 2016-11-30 |
160728000604 | 2016-07-28 | APPLICATION OF AUTHORITY | 2016-07-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State