SENIOR HEALTH PARTNERS, INC.

Name: | SENIOR HEALTH PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 2000 (25 years ago) |
Date of dissolution: | 22 Dec 2017 |
Entity Number: | 2479106 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: LEGAL DEPARTMENT, 100 CHURCH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 100 CHURCH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-30 | 2013-12-06 | Address | ATTENTION: PRESIDENT, 345 EAST 102ND ST. SUITE 200, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2001-04-04 | 2010-07-30 | Address | ATTN: PRESIDENT, 149 WEST 105TH ST., STE. 3E, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2000-02-29 | 2001-04-04 | Address | ATTENTION: PRESIDENT, 145 WEST 105TH STREET, STE 3E, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171222000592 | 2017-12-22 | CERTIFICATE OF MERGER | 2017-12-22 |
131206000788 | 2013-12-06 | CERTIFICATE OF CHANGE | 2013-12-06 |
100730000240 | 2010-07-30 | CERTIFICATE OF AMENDMENT | 2010-07-30 |
010404000733 | 2001-04-04 | CERTIFICATE OF AMENDMENT | 2001-04-04 |
000229000189 | 2000-02-29 | CERTIFICATE OF INCORPORATION | 2000-02-29 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State