Search icon

CAPITOL HEALTH MANAGEMENT COMPANY II, INC.

Company Details

Name: CAPITOL HEALTH MANAGEMENT COMPANY II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3469049
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6 E 74TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH F KELLY JR Chief Executive Officer 6 E 74TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-29 2012-08-21 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-01-29 2012-08-21 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94040 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94041 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120821000763 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
120821000777 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
090410002664 2009-04-10 BIENNIAL STATEMENT 2009-01-01
070129000597 2007-01-29 CERTIFICATE OF INCORPORATION 2007-01-29

Date of last update: 04 Feb 2025

Sources: New York Secretary of State