Search icon

NHP MADISON, LLC

Headquarter

Company Details

Name: NHP MADISON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2000 (25 years ago)
Entity Number: 2549008
ZIP code: 40222
County: Broome
Place of Formation: New York
Address: 500 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY, United States, 40222

DOS Process Agent

Name Role Address
NHP MADISON, LLC DOS Process Agent 500 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY, United States, 40222

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
0665083
State:
CONNECTICUT

History

Start date End date Type Value
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2024-09-03 Address 500 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY, 40222, USA (Type of address: Service of Process)
2012-10-01 2018-09-04 Address 10350 ORMSBY PARK PLACE, SUITE 300, LOUISVILLE, KY, 40223, USA (Type of address: Service of Process)
2004-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-11 2012-10-01 Address SUITE 1150, 610 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004391 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906003201 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200910060066 2020-09-10 BIENNIAL STATEMENT 2020-09-01
SR-31900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904007185 2018-09-04 BIENNIAL STATEMENT 2018-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State