Search icon

HEALTHCOR ASSOCIATES, LLC

Company Details

Name: HEALTHCOR ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3210176
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: HEALTHCOR MANGEMENT LLP, 152 W 51ST ST 43RD FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O STEVEN J MUSUMECI DOS Process Agent HEALTHCOR MANGEMENT LLP, 152 W 51ST ST 43RD FL, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001409305
Phone:
2126227726

Latest Filings

Form type:
4
File number:
000-54090
Filing date:
2023-05-26
File:
Form type:
4
File number:
000-54090
Filing date:
2023-04-04
File:
Form type:
4
File number:
000-54090
Filing date:
2023-01-04
File:
Form type:
4
File number:
000-54090
Filing date:
2022-07-01
File:
Form type:
4
File number:
000-54090
Filing date:
2022-04-04
File:

History

Start date End date Type Value
2006-05-12 2009-04-23 Address HEALTHCOR MANAGEMENT, L.P., 47TH FL, 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-05-25 2006-05-12 Address MEISTER SEELIG & FEIN LLP, 140 EAST 45TH STREET, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090423002395 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070914002012 2007-09-14 BIENNIAL STATEMENT 2007-05-01
070604000118 2007-06-04 CERTIFICATE OF PUBLICATION 2007-06-04
060512001078 2006-05-12 CERTIFICATE OF CHANGE 2006-05-12
050525001019 2005-05-25 APPLICATION OF AUTHORITY 2005-05-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State