Name: | NEUROMONITORING ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2018 (7 years ago) |
Entity Number: | 5429435 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-11-08 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-29 | 2023-11-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-22 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003605 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
231108002620 | 2023-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-07 |
221020000834 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
220929007851 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201007060281 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181022000058 | 2018-10-22 | APPLICATION OF AUTHORITY | 2018-10-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State