Search icon

DOC-5100 WEST TAFT ROAD MOB, LLC

Company Details

Name: DOC-5100 WEST TAFT ROAD MOB, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2016 (8 years ago)
Entity Number: 5055095
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DOC-5100 WEST TAFT ROAD MOB, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2024-06-20 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-06-20 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-01 2024-06-20 Address 407 n highland ave., nyack, NY, 10960, USA (Type of address: Service of Process)
2023-12-01 2024-06-20 Address 407 n highland ave., nyack, NY, 10960, USA (Type of address: Registered Agent)
2023-10-19 2023-12-01 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2023-10-19 2023-12-01 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2022-10-07 2023-10-19 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2022-10-07 2023-10-19 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2021-11-05 2022-10-07 Address ATTN: JILL M. MARINELLO, 309 N. WATER STREET, SUITE 500, MILWAUKEE, WI, 53202, USA (Type of address: Service of Process)
2021-11-05 2022-10-07 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202001865 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240620001355 2024-06-18 CERTIFICATE OF CHANGE BY ENTITY 2024-06-18
231201037148 2023-11-21 CERTIFICATE OF CHANGE BY ENTITY 2023-11-21
231019000135 2023-10-17 CERTIFICATE OF CHANGE BY ENTITY 2023-10-17
221201002023 2022-12-01 BIENNIAL STATEMENT 2022-12-01
221007002536 2022-10-07 CERTIFICATE OF CHANGE BY ENTITY 2022-10-07
211105001720 2021-11-05 CERTIFICATE OF CHANGE BY ENTITY 2021-11-05
210921002639 2021-09-21 BIENNIAL STATEMENT 2021-09-21
170420000597 2017-04-20 CERTIFICATE OF PUBLICATION 2017-04-20
161220000016 2016-12-20 APPLICATION OF AUTHORITY 2016-12-20

Date of last update: 31 Jan 2025

Sources: New York Secretary of State