Search icon

HEALTHCOR GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHCOR GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2005 (20 years ago)
Entity Number: 3226068
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 55 HUDSON YARDS, 28TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O HEALTHCOR MANAGEMENT LP DOS Process Agent 55 HUDSON YARDS, 28TH FLOOR, NEW YORK, NY, United States, 10001

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:
0001409307
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:
001-39949
Filing date:
2022-12-20
File:
Form type:
4
File number:
000-54090
Filing date:
2022-07-01
File:

History

Start date End date Type Value
2009-07-03 2019-07-10 Address 152 WEST 57 STREET, 43 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-05-12 2009-07-03 Address HEALTHCOR MANAGEMENT, L.P., 47TH FL, 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-07-01 2006-05-12 Address 26TH FLOOR, 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060147 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170706006368 2017-07-06 BIENNIAL STATEMENT 2017-07-01
130719006093 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110801002500 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090703002546 2009-07-03 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State