Search icon

SENIOR WHOLE HEALTH OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENIOR WHOLE HEALTH OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2006 (19 years ago)
Entity Number: 3394807
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 15 METROTECH CENTER, 11TH FLOOR, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARY SHINHAM Chief Executive Officer 15 METROTECH CENTER, 11TH FLOOR, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1548677883

Authorized Person:

Name:
MR. THURMAN JUSTICE
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 111 BROADWAY, SUITE 1505, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 15 METROTECH CENTER, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-11-11 2024-08-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-08-31 2024-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-16 2024-08-09 Address 111 BROADWAY, SUITE 1505, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809001476 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220810000607 2022-08-10 BIENNIAL STATEMENT 2022-08-01
200831060090 2020-08-31 BIENNIAL STATEMENT 2020-08-01
181016006408 2018-10-16 BIENNIAL STATEMENT 2018-08-01
180326000175 2018-03-26 CERTIFICATE OF CHANGE 2018-03-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State