Search icon

CENTERWELL SERVICES OF NEW YORK, INC.

Company Details

Name: CENTERWELL SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1986 (39 years ago)
Entity Number: 1069566
ZIP code: 10005
County: Nassau
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 1000

Share Par Value 0.1

Type 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

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2022-12-06 2024-03-14 Address 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2022-12-06 2022-12-06 Address 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2022-12-06 2024-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-12-06 2024-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-12-05 2024-03-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2020-03-04 2022-12-06 Address 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250327003773 2025-03-26 CERTIFICATE OF MERGER 2025-04-01
240314003226 2024-03-14 BIENNIAL STATEMENT 2024-03-14
221206001604 2022-12-05 CERTIFICATE OF AMENDMENT 2022-12-05
220309000066 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200304061537 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-14959 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14960 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006250 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160307006393 2016-03-07 BIENNIAL STATEMENT 2016-03-01
150302000772 2015-03-02 CERTIFICATE OF CHANGE 2015-03-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State