Name: | CITATION HEALTHCARE LABELS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2018 (7 years ago) |
Entity Number: | 5393113 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2020-08-26 | 2024-10-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-07 | 2020-08-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-07 | 2024-10-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-16 | 2019-05-07 | Address | 55 ENGINEERS ROAD, HAUPPAGE, NY, 11788, USA (Type of address: Service of Process) |
2018-08-14 | 2018-08-16 | Address | 55 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029004200 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
220830003055 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
200826060305 | 2020-08-26 | BIENNIAL STATEMENT | 2020-08-01 |
190507000941 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
190116000104 | 2019-01-16 | CERTIFICATE OF PUBLICATION | 2019-01-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State