Name: | ROTHMAN ORTHOPAEDICS OF NEW YORK, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2017 (7 years ago) |
Entity Number: | 5244812 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-01 | 2023-06-01 | Address | ATTN LEONARD LIPSKY, 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2017-12-04 | 2018-08-01 | Address | ATTN: PETER J. MILLOCK, ESQ., 677 BROADWAY, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041212 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230601005873 | 2023-06-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-01 |
210609060178 | 2021-06-09 | BIENNIAL STATEMENT | 2019-12-01 |
180801000403 | 2018-08-01 | CERTIFICATE OF CHANGE | 2018-08-01 |
180511000745 | 2018-05-11 | CERTIFICATE OF PUBLICATION | 2018-05-11 |
171204000688 | 2017-12-04 | ARTICLES OF ORGANIZATION | 2017-12-04 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State