Search icon

MEMBERHEALTH LLC

Company Details

Name: MEMBERHEALTH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2007 (17 years ago)
Entity Number: 3563214
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-12 2011-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-07-15 2011-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-07-15 2009-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-08-31 2009-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-31 2009-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230802000319 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210810002807 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190802060272 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-47959 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47958 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170816006081 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150827006091 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130808006185 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110913002003 2011-09-13 BIENNIAL STATEMENT 2011-08-01
110725000475 2011-07-25 CERTIFICATE OF CHANGE 2011-07-25

Date of last update: 04 Feb 2025

Sources: New York Secretary of State