Name: | CHURCH STREET HEALTH MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2007 (17 years ago) |
Entity Number: | 3577606 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-31 | 2012-06-14 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-10-09 | 2011-10-31 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95781 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120614000274 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
111031002571 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
101231000143 | 2010-12-31 | CERTIFICATE OF AMENDMENT | 2010-12-31 |
091201002721 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
071218000784 | 2007-12-18 | CERTIFICATE OF PUBLICATION | 2007-12-18 |
071009000733 | 2007-10-09 | APPLICATION OF AUTHORITY | 2007-10-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State