Name: | COMPANION HEALTH SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2005 (20 years ago) |
Entity Number: | 3149314 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 40 BATTERY ST., PH6, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KIMBERLY MAIRS | Chief Executive Officer | 40 BATTERY ST., PH6, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-02 | 2016-06-29 | Address | 40 BATTERY STREET, PH6, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office) |
2007-04-30 | 2012-02-02 | Address | 226 CAUSEWAY ST 6TH FLOOR, BOSTON, MA, 02114, USA (Type of address: Principal Executive Office) |
2007-04-30 | 2016-06-29 | Address | 40 BATTERY ST PH6, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2016-03-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-01-12 | 2016-03-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40410 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40409 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170103007684 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160629006135 | 2016-06-29 | BIENNIAL STATEMENT | 2015-01-01 |
160301000555 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
130108007352 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
120202002444 | 2012-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
090106002363 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070430002433 | 2007-04-30 | BIENNIAL STATEMENT | 2007-01-01 |
050112000105 | 2005-01-12 | APPLICATION OF AUTHORITY | 2005-01-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State