Search icon

LOCAL CPAP NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOCAL CPAP NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2018 (7 years ago)
Date of dissolution: 06 Jul 2020
Entity Number: 5306304
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

History

Start date End date Type Value
2018-04-13 2020-03-04 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-11 2018-04-13 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-26 2018-04-11 Address 6850 SHILOH ROAD EAST, SUITE D, ALPHARETTA, GA, 30005, USA (Type of address: Service of Process)
2018-03-19 2018-03-26 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200706000259 2020-07-06 ARTICLES OF DISSOLUTION 2020-07-06
200304000509 2020-03-04 CERTIFICATE OF CHANGE 2020-03-04
180413000466 2018-04-13 CERTIFICATE OF CHANGE 2018-04-13
180412000495 2018-04-12 CERTIFICATE OF AMENDMENT 2018-04-12
180411000143 2018-04-11 CERTIFICATE OF CHANGE 2018-04-11

Court Cases

Court Case Summary

Filing Date:
2020-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SOSA
Party Role:
Plaintiff
Party Name:
LOCAL CPAP NEW YORK, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State