Name: | EMPIRE CITY OCCUPATIONAL THERAPY PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2022 (2 years ago) |
Entity Number: | 6672024 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 116-08 myrtle avenue, ste #307, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE PLLC | DOS Process Agent | 116-08 myrtle avenue, ste #307, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
USACORP INC | Agent | 266 BROADWAY STE 401, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2025-01-31 | Address | 61-57 Austin St, Flushing, NY, 11374, USA (Type of address: Service of Process) |
2024-12-02 | 2025-01-31 | Address | 266 BROADWAY STE 401, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-08-20 | 2024-12-02 | Address | 266 BROADWAY STE 401, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-08-20 | 2024-12-02 | Address | 3418 northern blvd, floor 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2023-06-25 | 2024-08-20 | Address | 3418 northern blvd, floor 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003233 | 2025-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-31 |
241202003767 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240820001305 | 2024-08-14 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-14 |
230625000493 | 2023-06-23 | CERTIFICATE OF PUBLICATION | 2023-06-23 |
221230001085 | 2022-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-29 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State