Name: | THERAP SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2018 (7 years ago) |
Entity Number: | 5365832 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 203-568-1361
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 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 |
---|---|---|---|
2024-04-10 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-04-10 | 2024-05-23 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-06-02 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523003825 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
240410000518 | 2024-04-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-09 |
200602061416 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-83452 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-83451 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181214000562 | 2018-12-14 | CERTIFICATE OF PUBLICATION | 2018-12-14 |
180626000437 | 2018-06-26 | APPLICATION OF AUTHORITY | 2018-06-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State