Search icon

RAPID RELIABLE CARE NY BY DOCGO, LLC

Company Details

Name: RAPID RELIABLE CARE NY BY DOCGO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2020 (5 years ago)
Entity Number: 5747037
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W19LS9MTLDN5
CAGE Code:
9PKH7
UEI Expiration Date:
2024-09-21

Business Information

Division Name:
RAPID RELIABLE TESTING NY LLC
Activation Date:
2023-10-04
Initial Registration Date:
2023-09-11

History

Start date End date Type Value
2024-05-17 2025-01-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2024-05-17 2025-01-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-05-06 2024-05-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2020-05-06 2024-05-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113000271 2025-01-10 CERTIFICATE OF AMENDMENT 2025-01-10
240517001222 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220518002102 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200506010131 2020-05-06 ARTICLES OF ORGANIZATION 2020-05-06

Date of last update: 22 Mar 2025

Sources: New York Secretary of State