Search icon

KEENA HEALTHCARE TECHNOLOGY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KEENA HEALTHCARE TECHNOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2007 (19 years ago)
Entity Number: 3460029
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KEENA HEALTHCARE TECHNOLOGY, LLC DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
undefined604715939
State:
WASHINGTON
Type:
Headquarter of
Company Number:
afcaec20-1deb-eb11-91b1-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20211660388
State:
COLORADO
Type:
Headquarter of
Company Number:
M20000005972
State:
FLORIDA
Type:
Headquarter of
Company Number:
3102469
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_11836755
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
205368952
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-13 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-10-13 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-11 2022-10-13 Address 35 FENNELL STREET, 2ND FLOOR, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2007-01-10 2020-09-11 Address 2689 PINE GROVE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004955 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103004687 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221013000339 2022-10-12 CERTIFICATE OF CHANGE BY ENTITY 2022-10-12
210105060220 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200911060163 2020-09-11 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State