Name: | HEALTH MANAGEMENT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2006 (19 years ago) |
Entity Number: | 3311874 |
ZIP code: | 48864 |
County: | New York |
Place of Formation: | Michigan |
Address: | 2501 woodlake circle, ste 100, OKEMOS, MI, United States, 48864 |
Principal Address: | 120 N WASHINGTON SQ, SUITE 705, LANSING, MI, United States, 48933 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 2501 woodlake circle, ste 100, OKEMOS, MI, United States, 48864 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DOUG ELWELL | Chief Executive Officer | 120 N WASHINGTON SQ, SUITE 705, LANSING, MI, United States, 48933 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 120 N WASHINGTON SQ, SUITE 705, LANSING, MI, 48933, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 120 N WASHINGTON SQ, SUITE 705, LANSING, MI, 48933, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-04-26 | Address | 120 N WASHINGTON SQ, SUITE 705, LANSING, MI, 48933, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-03 | 2024-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426002433 | 2024-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-17 |
240103002528 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220110003145 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200102062084 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102000339 | 2018-01-02 | CERTIFICATE OF CHANGE | 2018-01-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State