Search icon

NEW YORK HEALTHCARE SERVICES, INC.

Company Details

Name: NEW YORK HEALTHCARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1985 (40 years ago)
Entity Number: 1011483
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 500 West Main Street, Louisville, KY, United States, 40202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SUSAN ELIZABETH BENOIT Chief Executive Officer 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001413191
Phone:
(502) 596-7650

Latest Filings

Form type:
EFFECT
File number:
333-206995-400
Filing date:
2015-09-29
File:
Form type:
424B3
File number:
333-206995-400
Filing date:
2015-09-29
File:
Form type:
CORRESP
Filing date:
2015-09-24
File:
Form type:
UPLOAD
Filing date:
2015-09-23
File:
Form type:
S-4
File number:
333-206995-400
Filing date:
2015-09-17
File:

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 3350 RIVERWOOD PKWY SE, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-03 Address 3350 RIVERWOOD PKWY SE, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-05 2019-01-28 Address 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003773 2025-03-26 CERTIFICATE OF MERGER 2025-04-01
230703002033 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210720000764 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190701060049 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-14022 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State