Name: | IDN MEDICAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2018 (7 years ago) |
Date of dissolution: | 27 Jan 2025 |
Entity Number: | 5280971 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 100 BRIARWOOD CT., NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
SCOTT DILLENBACK | DOS Process Agent | 100 BRIARWOOD CT., NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
SCOTT DILLENBACK | Agent | 100 BRIARWOOD CT., NEW HARTFORD, NY, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-04 | 2025-02-03 | Address | 100 BRIARWOOD CT., NEW HARTFORD, NY, 13413, USA (Type of address: Registered Agent) |
2024-02-04 | 2025-02-03 | Address | 100 BRIARWOOD CT., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2018-02-06 | 2024-02-04 | Address | 100 BRIARWOOD CT., NEW HARTFORD, NY, 13413, USA (Type of address: Registered Agent) |
2018-02-06 | 2024-02-04 | Address | 100 BRIARWOOD CT., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001453 | 2025-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-27 |
240204000143 | 2024-02-04 | BIENNIAL STATEMENT | 2024-02-04 |
200311060637 | 2020-03-11 | BIENNIAL STATEMENT | 2020-02-01 |
180516000051 | 2018-05-16 | CERTIFICATE OF PUBLICATION | 2018-05-16 |
180206010118 | 2018-02-06 | ARTICLES OF ORGANIZATION | 2018-02-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State