Search icon

CIOX HEALTH, LLC

Company Details

Name: CIOX HEALTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2001 (24 years ago)
Entity Number: 2699489
ZIP code: 12207
County: New York
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-11-02 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-10-17 2016-03-02 Name HEALTHPORT TECHNOLOGIES, LLC
2007-11-27 2011-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-10-28 2007-11-27 Address 120 BLUEGRASS VALLEY PKWY, ALPHARETTA, GA, 30005, USA (Type of address: Service of Process)
2003-10-17 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231106000471 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211103001223 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191101060169 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006480 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160302000030 2016-03-02 CERTIFICATE OF AMENDMENT 2016-03-02

Court Cases

Court Case Summary

Filing Date:
2023-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHISHOLM
Party Role:
Plaintiff
Party Name:
CIOX HEALTH, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SHELTON
Party Role:
Plaintiff
Party Name:
CIOX HEALTH, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
FINFROCK
Party Role:
Plaintiff
Party Name:
CIOX HEALTH, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State