SCANTEK MOBILE IMAGING LLC

Name: | SCANTEK MOBILE IMAGING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2021 (4 years ago) |
Entity Number: | 6024401 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2025-05-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-30 | 2025-05-02 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2024-05-13 | 2024-05-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-13 | 2024-05-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-15 | 2024-05-13 | Address | 3545 BARTZ STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000072 | 2025-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-02 |
240530019199 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
240513003224 | 2024-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-10 |
220915000113 | 2021-10-25 | CERTIFICATE OF PUBLICATION | 2021-10-25 |
210610000430 | 2021-06-10 | CERTIFICATE OF AMENDMENT | 2021-06-10 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State