Search icon

COMMUNITY HEALTH MANAGEMENT, LLC

Company Details

Name: COMMUNITY HEALTH MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023440
ZIP code: 12471
County: Ulster
Place of Formation: New York
Address: 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
COMMUNITY HEALTH MANAGEMENT, LLC DOS Process Agent 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

History

Start date End date Type Value
2018-10-23 2024-03-12 Address 101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process)
2017-03-09 2018-10-23 Address 101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process)
2014-08-06 2017-03-09 Address 2032 ROUTE 213, RIFTON, NY, 12471, USA (Type of address: Service of Process)
2014-05-14 2014-08-06 Address ROUTE 213, PO BOX 903, RIFTON, NY, 12471, USA (Type of address: Service of Process)
2004-03-09 2007-01-02 Address 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2004-03-09 2014-05-14 Address ROUTE 213, BOX 903, RIFTON, NY, 12471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003266 2024-03-12 BIENNIAL STATEMENT 2024-03-12
221202002850 2022-12-02 BIENNIAL STATEMENT 2022-03-01
200306060985 2020-03-06 BIENNIAL STATEMENT 2020-03-01
190315060184 2019-03-15 BIENNIAL STATEMENT 2018-03-01
181023000481 2018-10-23 CERTIFICATE OF CHANGE 2018-10-23
170309006368 2017-03-09 BIENNIAL STATEMENT 2016-03-01
140806000094 2014-08-06 CERTIFICATE OF AMENDMENT 2014-08-06
140806000089 2014-08-06 CERTIFICATE OF AMENDMENT 2014-08-06
140514002399 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120420002868 2012-04-20 BIENNIAL STATEMENT 2012-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State