Name: | INTRAVENOUS MEDICINE NY, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 27 Jul 2018 (7 years ago) |
Entity Number: | 5383674 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-19 | 2020-04-09 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-12-19 | 2020-11-25 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-10-04 | 2019-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-27 | 2018-10-04 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201125000504 | 2020-11-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-11-25 |
200409000551 | 2020-04-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-09 |
191219000040 | 2019-12-19 | CERTIFICATE OF CHANGE | 2019-12-19 |
181005000566 | 2018-10-05 | CERTIFICATE OF AMENDMENT | 2018-10-05 |
181004000465 | 2018-10-04 | CERTIFICATE OF CHANGE | 2018-10-04 |
181004000141 | 2018-10-04 | CERTIFICATE OF PUBLICATION | 2018-10-04 |
180727000543 | 2018-07-27 | ARTICLES OF ORGANIZATION | 2018-07-27 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State