Search icon

SENIORBRIDGE FAMILY COMPANIES (NY), INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
LLOYD KIRK ALLEN Chief Executive Officer 500 W MAIN STREET, LOUISVILLE, KY, United States, 40202

Links between entities

Type:
Headquarter of
Company Number:
001684533
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1172181
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1790378495
Certification Date:
2022-10-20

Authorized Person:

Name:
DOROTHY BURNS
Role:
DIRECTOR CLINICAL QUALITY
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes
Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
No

Contacts:

History

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)

Filings

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

Fine And Fees

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