Name: | EDEN PARK HEALTH SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1971 (54 years ago) |
Entity Number: | 317349 |
ZIP code: | 34952 |
County: | Albany |
Place of Formation: | New York |
Address: | 7300 OLEANDER AVE, PORT ST LUCIE, FL, United States, 34952 |
Shares Details
Shares issued 6500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT H HOFFMAN | Chief Executive Officer | 7300 OLEANDER AVE, PORT ST LUCIE, FL, United States, 34952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7300 OLEANDER AVE, PORT ST LUCIE, FL, United States, 34952 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-06 | 2013-11-19 | Address | 45 LEARNED STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2010-04-06 | 2013-11-19 | Address | 45 LEARNED STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
2009-03-23 | 2013-11-19 | Address | 45 LEARNED STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1992-12-07 | 2010-04-06 | Address | 22 HOLLAND AVE, ALBANY, NY, 12209, 1795, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2010-04-06 | Address | 22 HOLLAND AVENUE, ALBANY, NY, 12209, 1795, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101006329 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151228006096 | 2015-12-28 | BIENNIAL STATEMENT | 2015-11-01 |
131119002133 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111121002472 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
100406002858 | 2010-04-06 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State