MEDIFIT COMMUNITY SERVICES LLC

Name: | MEDIFIT COMMUNITY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2017 (8 years ago) |
Entity Number: | 5133540 |
ZIP code: | 14221 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 5500 MAIN ST, STE 345, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
TELOS LEGAL CORP. | DOS Process Agent | 5500 MAIN ST, STE 345, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
TELOS LEGAL CORP. | Agent | 5500 MAIN ST, STE 345, WILLIAMSVILLE, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-05-20 | 2025-05-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-04-22 | 2025-05-20 | Address | 5500 MAIN ST, STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent) |
2024-04-22 | 2025-05-20 | Address | 5500 MAIN ST, STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2023-05-23 | 2024-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250526000441 | 2025-05-26 | BIENNIAL STATEMENT | 2025-05-26 |
250520000915 | 2025-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-19 |
240422002794 | 2024-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-19 |
230523004887 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
210528060063 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State