PRIMARY HEALTHCARE SOLUTIONS LLC

Name: | PRIMARY HEALTHCARE SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2019 (6 years ago) |
Date of dissolution: | 20 Nov 2024 |
Entity Number: | 5570616 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-20 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-12-20 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-25 | 2019-12-20 | Address | 215 2ND AVE. B1, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2019-10-08 | 2019-11-25 | Address | 911 CENTRAL AVE., #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2019-06-14 | 2019-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002745 | 2024-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-20 |
210921002050 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
191220000312 | 2019-12-20 | CERTIFICATE OF CHANGE | 2019-12-20 |
191125000446 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
191107000312 | 2019-11-07 | CERTIFICATE OF PUBLICATION | 2019-11-07 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State