SENIOR WHOLE HEALTH MANAGEMENT COMPANY, INC.

Name: | SENIOR WHOLE HEALTH MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2006 (19 years ago) |
Date of dissolution: | 12 Oct 2021 |
Entity Number: | 3425212 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 58 CHARLES ST, CAMBRIDGE, MA, United States, 02141 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISSIE COOPER | Chief Executive Officer | 4801 E. WASHINGTON STREET, PHOENIX, AZ, United States, 85034 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-29 | 2021-10-12 | Address | 4801 E. WASHINGTON STREET, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer) |
2018-10-15 | 2020-10-29 | Address | 55 NOD ROAD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
2018-05-30 | 2021-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-03-26 | 2021-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-10-01 | 2018-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211012002274 | 2021-10-12 | CERTIFICATE OF TERMINATION | 2021-10-12 |
201029060200 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181015006517 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
180530000051 | 2018-05-30 | CERTIFICATE OF CHANGE | 2018-05-30 |
180326000261 | 2018-03-26 | CERTIFICATE OF CHANGE | 2018-03-26 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State