Name: | SPINE CIN OF HUDSON VALLEY MSO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2018 (7 years ago) |
Entity Number: | 5286890 |
ZIP code: | 12207 |
County: | Dutchess |
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 |
---|---|---|---|
2020-07-08 | 2024-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-28 | 2020-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-14 | 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 |
---|---|---|---|
240227002795 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
220202003662 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200708060723 | 2020-07-08 | BIENNIAL STATEMENT | 2020-02-01 |
200428000824 | 2020-04-28 | CERTIFICATE OF CHANGE | 2020-04-28 |
SR-81961 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180423000122 | 2018-04-23 | CERTIFICATE OF PUBLICATION | 2018-04-23 |
180214000746 | 2018-02-14 | ARTICLES OF ORGANIZATION | 2018-02-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State