Name: | SELIGMAN HEALTH PLUS PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2006 (18 years ago) |
Date of dissolution: | 18 Dec 2015 |
Entity Number: | 3423492 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-12 | 2010-03-10 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44940 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44939 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151218000188 | 2015-12-18 | CERTIFICATE OF TERMINATION | 2015-12-18 |
141001007008 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121001006331 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101008002782 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
100310000632 | 2010-03-10 | CERTIFICATE OF CHANGE | 2010-03-10 |
070215000711 | 2007-02-15 | CERTIFICATE OF AMENDMENT | 2007-02-15 |
061012000453 | 2006-10-12 | APPLICATION OF AUTHORITY | 2006-10-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State