Name: | NY TELEMEDICINE SERVICES, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2018 (7 years ago) |
Entity Number: | 5350701 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-04 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-04 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-31 | 2019-04-04 | Address | 230 WEST 123RD STREET,, SUITE 1A, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930000562 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003651 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220419000931 | 2022-04-19 | BIENNIAL STATEMENT | 2020-05-01 |
190715000540 | 2019-07-15 | CERTIFICATE OF PUBLICATION | 2019-07-15 |
190404000396 | 2019-04-04 | CERTIFICATE OF CHANGE | 2019-04-04 |
180723000742 | 2018-07-23 | CERTIFICATE OF AMENDMENT | 2018-07-23 |
180531000279 | 2018-05-31 | ARTICLES OF ORGANIZATION | 2018-05-31 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State