Name: | AFFINITY LEGACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1986 (39 years ago) |
Entity Number: | 1056567 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | c/o corporation service company, 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | c/o corporation service company, 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-02 | 2023-07-10 | Address | c/o corporation service company, 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-09 | 2022-02-02 | Address | 1776 EASTCHESTER ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2011-07-14 | 2017-08-09 | Address | ATTN: REGULATORY & LEGAL, AFFAIRS DEPT., 2500 HALSEY ST., BRONX, NY, 10461, USA (Type of address: Service of Process) |
2001-12-21 | 2011-07-14 | Address | ONE FORDHAM PLAZA, BRONX, NY, 10458, 5871, USA (Type of address: Service of Process) |
2001-12-21 | 2022-02-02 | Name | AFFINITY HEALTH PLAN, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710000845 | 2023-07-07 | CERTIFICATE OF AMENDMENT | 2023-07-07 |
220202003829 | 2022-02-01 | CERTIFICATE OF AMENDMENT | 2022-02-01 |
170809000521 | 2017-08-09 | CERTIFICATE OF CHANGE | 2017-08-09 |
110714000100 | 2011-07-14 | CERTIFICATE OF CHANGE | 2011-07-14 |
011221000764 | 2001-12-21 | CERTIFICATE OF AMENDMENT | 2001-12-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State