Search icon

EMPIRE CITY OCCUPATIONAL THERAPY PLLC

Company Details

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

DOS Process Agent

Name Role Address
THE PLLC DOS Process Agent 116-08 myrtle avenue, ste #307, RICHMOND HILL, NY, United States, 11418

Agent

Name Role Address
USACORP INC Agent 266 BROADWAY STE 401, BROOKLYN, NY, 11211

History

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)
2023-06-25 2024-08-20 Address 325 division ave,, ste 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2022-12-30 2023-06-25 Address 3418 northern blvd, floor 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2022-12-30 2023-06-25 Address 325 division ave,, ste 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2022-12-20 2022-12-30 Address 325 division ave,, ste 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2022-12-20 2022-12-30 Address 6157 austin street, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

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
221220001696 2022-12-19 ARTICLES OF ORGANIZATION 2022-12-19

Date of last update: 04 Mar 2025

Sources: New York Secretary of State