Search icon

ALLSCRIPTS HEALTHCARE, LLC

Company Details

Name: ALLSCRIPTS HEALTHCARE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2000 (25 years ago)
Entity Number: 2567074
ZIP code: 10005
County: Albany
Place of Formation: North Carolina
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-06 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-05-06 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-02 2011-04-21 Name ALLSCRIPTSMISYS, LLC
2006-02-28 2010-04-02 Name MISYS HEALTHCARE SYSTEMS, LLC
2002-10-08 2006-02-28 Name MISYS PHYSICIAN SYSTEMS, LLC
2000-10-25 2011-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-10-25 2002-10-08 Name MEDIC COMPUTER SYSTEMS, LLC
2000-10-25 2011-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060528 2020-10-22 BIENNIAL STATEMENT 2020-10-01
SR-87439 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87438 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181018006439 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161006006910 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141017006386 2014-10-17 BIENNIAL STATEMENT 2014-10-01
120919000841 2012-09-19 CERTIFICATE OF CHANGE 2012-09-19
120821000363 2012-08-21 CERTIFICATE OF CHANGE 2012-08-21
110607002364 2011-06-07 BIENNIAL STATEMENT 2010-10-01
110506000370 2011-05-06 CERTIFICATE OF CHANGE 2011-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506780 Employee Retirement Income Security Act (ERISA) 2015-11-25 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-11-25
Termination Date 2016-10-18
Date Issue Joined 2016-03-31
Section 1132
Status Terminated

Parties

Name NEUROLOGICAL SURGERY, P,
Role Plaintiff
Name ALLSCRIPTS HEALTHCARE, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State