Search icon

GREEN SPRING HEALTH SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BARRY M. SMITH Chief Executive Officer 4800 N. SCOTTSDALE ROAD, STE 4400, SCOTTSDALE, AZ, United States, 85251

History

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)

Filings

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