Name: | GREEN SPRING HEALTH SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1994 (31 years ago) |
Entity Number: | 1823021 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 6950 COLUMBIA GATEWAY DR, COLUMBIA, MD, United States, 21046 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BARRY M. SMITH | Chief Executive Officer | 4800 N. SCOTTSDALE ROAD, STE 4400, SCOTTSDALE, AZ, United States, 85251 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-14 | 2016-05-27 | Address | 55 NOD ROAD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
2008-06-06 | 2014-05-14 | Address | 55 NOD ROAD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2008-06-06 | Address | 55 NOD ROAD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
2004-07-09 | 2006-05-16 | Address | 16 MUNSON RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
1997-06-27 | 2004-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180531006356 | 2018-05-31 | BIENNIAL STATEMENT | 2018-05-01 |
160527006231 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
140514006662 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120525006114 | 2012-05-25 | BIENNIAL STATEMENT | 2012-05-01 |
100625002243 | 2010-06-25 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State