Name: | FUNSCH MEDICAL & CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2020 (5 years ago) |
Date of dissolution: | 27 Mar 2024 |
Entity Number: | 5806267 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wyoming |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-03-27 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-16 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-16 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-06 | 2021-09-16 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-06 | 2021-09-16 | 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 |
---|---|---|---|
240327003288 | 2024-03-27 | SURRENDER OF AUTHORITY | 2024-03-27 |
220928017388 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928025610 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220823001990 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
210916001195 | 2021-09-16 | CERTIFICATE OF PUBLICATION | 2021-09-16 |
200806000496 | 2020-08-06 | APPLICATION OF AUTHORITY | 2020-08-06 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State