Name: | SENIORBRIDGE FAMILY COMPANIES (NY), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2001 (23 years ago) |
Entity Number: | 2703734 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 W MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LLOYD KIRK ALLEN | Chief Executive Officer | 500 W MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 500 W MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-29 | 2022-06-29 | Address | 500 W MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2023-12-01 | Address | 500 W MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035512 | 2023-12-01 | BIENNIAL STATEMENT | 2023-11-01 |
220629000223 | 2022-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-28 |
211101002360 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191107060173 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171101006078 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3570436 | SL VIO | INVOICED | 2022-12-20 | 1500 | SL - Sick Leave Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State