Search icon

COMPANION HEALTH SERVICES, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KIMBERLY MAIRS Chief Executive Officer 40 BATTERY ST., PH6, BOSTON, MA, United States, 02109

History

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)

Filings

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