Search icon

LIZ MUNOZ MD PLLC

Company Details

Name: LIZ MUNOZ MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2021 (4 years ago)
Entity Number: 5937741
ZIP code: 14623
County: Albany
Place of Formation: New York
Address: 21 Goodway Drive Suite 133, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
LIZ MUNOZ MD PLLC DOS Process Agent 21 Goodway Drive Suite 133, ROCHESTER, NY, United States, 14623

Agent

Name Role Address
northwest registered agent llc Agent 90 state street ste 700 office 40, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-11 2025-02-11 Address 21 goodway drive suite 133, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2024-10-11 2025-02-11 Address 90 state street ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-07 2024-10-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-02-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-17 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-30 2021-06-22 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-22 2022-06-17 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-09 2021-06-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000632 2025-02-11 BIENNIAL STATEMENT 2025-02-11
241011003153 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
230207002556 2023-02-07 BIENNIAL STATEMENT 2023-02-01
220928023007 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220617000548 2022-06-16 CERTIFICATE OF AMENDMENT 2022-06-16
210622001292 2021-06-22 CERTIFICATE OF PUBLICATION 2021-06-22
210630000052 2021-06-22 CERTIFICATE OF PUBLICATION 2021-06-22
210209000381 2021-02-09 ARTICLES OF ORGANIZATION 2021-02-09

Date of last update: 22 Mar 2025

Sources: New York Secretary of State