Search icon

KAPLAN MEDICAL PREP, LLC

Company Details

Name: KAPLAN MEDICAL PREP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2017 (8 years ago)
Entity Number: 5163092
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
MG PREP, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-02-10 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-10 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-03 2022-02-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-30 2022-02-10 Name MG PREP, LLC
2017-06-30 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-29 2017-06-30 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-29 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-29 2017-06-30 Name MGP MERGER, LLC

Filings

Filing Number Date Filed Type Effective Date
230601000395 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220210002983 2022-02-09 CERTIFICATE OF AMENDMENT 2022-02-09
210615060520 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603062861 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-79409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170918000418 2017-09-18 CERTIFICATE OF PUBLICATION 2017-09-18
170630000579 2017-06-30 CERTIFICATE OF AMENDMENT 2017-06-30
170630000577 2017-06-30 CERTIFICATE OF MERGER 2017-06-30
170629010257 2017-06-29 ARTICLES OF ORGANIZATION 2017-06-29

Date of last update: 31 Jan 2025

Sources: New York Secretary of State