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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
COMMUNITY HEALTH MANAGEMENT, LLC | DOS Process Agent | 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471 |
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) |
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