Name: | GE MEDICAL SYSTEMS, ULTRASOUND & PRIMARY CARE DIAGNOSTICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2017 (8 years ago) |
Entity Number: | 5177167 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809003480 | 2023-08-09 | BIENNIAL STATEMENT | 2023-07-01 |
210723000409 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
190802061019 | 2019-08-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-79714 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79713 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170925000593 | 2017-09-25 | CERTIFICATE OF PUBLICATION | 2017-09-25 |
170727000391 | 2017-07-27 | APPLICATION OF AUTHORITY | 2017-07-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State