Name: | WCS HEALTHCARE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2018 (7 years ago) |
Entity Number: | 5325464 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | New York |
Address: | 3500 s dupont hwy, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 3500 s dupont hwy, DOVER, DE, United States, 19901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-08-09 | Address | 52 Vanderbilt Ave, 17th Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2021-05-10 | 2024-04-15 | Address | 485 LEXINGTON AVE, 3RD FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-04-19 | 2021-05-10 | Address | 1185 AVENUE OF THE AMERICAS, 3RD FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809000307 | 2024-08-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-08 |
240415002171 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220429001558 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
210510060645 | 2021-05-10 | BIENNIAL STATEMENT | 2020-04-01 |
180711000149 | 2018-07-11 | CERTIFICATE OF PUBLICATION | 2018-07-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State