Name: | NYSMP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2016 (8 years ago) |
Entity Number: | 4997434 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kentucky |
Foreign Legal Name: | SOUTHERN MEDICAL PARTNERS, L.L.C. |
Fictitious Name: | NYSMP, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-23 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801031186 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220829000201 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
200804061663 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-76281 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180807006293 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
170131000821 | 2017-01-31 | CERTIFICATE OF PUBLICATION | 2017-01-31 |
160823000049 | 2016-08-23 | APPLICATION OF AUTHORITY | 2016-08-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State