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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MG PREP, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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