Name: | AVANZA PRACTICE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2018 (6 years ago) |
Entity Number: | 5440868 |
ZIP code: | 31401 |
County: | Nassau |
Place of Formation: | New York |
Address: | 731 E Waldburg Street, SAVANNAH, GA, United States, 31401 |
Name | Role | Address |
---|---|---|
AVANZA PRACTICE PARTNERS LLC | DOS Process Agent | 731 E Waldburg Street, SAVANNAH, GA, United States, 31401 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-11-04 | Address | 731 e wandburg street, SAVANNAH, GA, 31401, USA (Type of address: Service of Process) |
2018-12-10 | 2024-10-29 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-11-09 | 2018-12-10 | Address | 725 MILLER AVENUE APT 430, FREEPORT, NY, 11520, USA (Type of address: Registered Agent) |
2018-11-09 | 2024-10-29 | Address | 725 MILLER AVENUE APT 430, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104002011 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
241029000194 | 2024-08-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-21 |
221109002534 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201102061547 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190226000301 | 2019-02-26 | CERTIFICATE OF PUBLICATION | 2019-02-26 |
181210000637 | 2018-12-10 | CERTIFICATE OF CHANGE | 2018-12-10 |
181109010048 | 2018-11-09 | ARTICLES OF ORGANIZATION | 2018-11-09 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State