Name: | TIR HEALTH ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2017 (8 years ago) |
Entity Number: | 5118100 |
ZIP code: | 28429 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3615 Lazaret Ct, Castle Hayne, NC, United States, 28429 |
Name | Role | Address |
---|---|---|
TIR HEALTH ADVISORS, LLC | DOS Process Agent | 3615 Lazaret Ct, Castle Hayne, NC, United States, 28429 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-27 | 2023-04-10 | Address | 50 VOORHIS AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-04-11 | 2017-04-27 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-04-11 | 2017-04-27 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410000459 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210408060364 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190410060622 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170823000025 | 2017-08-23 | CERTIFICATE OF PUBLICATION | 2017-08-23 |
170427000224 | 2017-04-27 | CERTIFICATE OF CHANGE | 2017-04-27 |
170411000380 | 2017-04-11 | ARTICLES OF ORGANIZATION | 2017-04-11 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State