Name: | DAVIES LIFE & HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1997 (28 years ago) |
Branch of: | DAVIES LIFE & HEALTH, INC., Connecticut (Company Number 0519139) |
Entity Number: | 2179484 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Connecticut |
Foreign Legal Name: | DAVIES LIFE & HEALTH, INC. |
Principal Address: | 1500 MAIN STREET, SUITE 1400, SPRINGFIELD, MA, United States, 01115 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANDREW J. COHEN | Chief Executive Officer | 1500 MAIN STREET, SUITE 1400, SPRINGFIELD, MA, United States, 01115 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 1350 MAIN STREET, SPRINGFIELD, MA, 01103, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 1500 MAIN STREET, SUITE 1400, SPRINGFIELD, MA, 01115, 5189, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 1350 MAIN STREET, SPRINGFIELD, MA, 01103, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-11-21 | Address | 1350 MAIN STREET, SPRINGFIELD, MA, 01103, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 1500 MAIN STREET, SUITE 1400, SPRINGFIELD, MA, 01115, 5189, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121000080 | 2023-11-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-20 |
230919003528 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
220825001782 | 2022-08-24 | CERTIFICATE OF AMENDMENT | 2022-08-24 |
220517003636 | 2021-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-07 |
210903000804 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State