Name: | ATRIA SENIOR LIVING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 14 Sep 2012 |
Entity Number: | 3700464 |
ZIP code: | 40223 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10350 ORMSBY PARK PLACE, SUITE 300, LOUISVILLE, KY, United States, 40223 |
Principal Address: | 401 S 4TH ST, STE 1900, LOUISVILLE, KY, United States, 40202 |
Name | Role | Address |
---|---|---|
JOHN A MOORE | Chief Executive Officer | 401 S 4TH ST, STE 1900, LOUISVILLE, KY, United States, 40202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10350 ORMSBY PARK PLACE, SUITE 300, LOUISVILLE, KY, United States, 40223 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-28 | 2012-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-07-24 | 2011-04-28 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120914000546 | 2012-09-14 | SURRENDER OF AUTHORITY | 2012-09-14 |
110428000349 | 2011-04-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-28 |
100803002122 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080724000833 | 2008-07-24 | APPLICATION OF AUTHORITY | 2008-07-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311281414 | 0216000 | 2008-01-16 | 1025 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205180672 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100138 A |
Issuance Date | 2008-03-26 |
Abatement Due Date | 2008-03-31 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000877 | Other Personal Injury | 2010-03-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | POLICASTRO |
Role | Plaintiff |
Name | ATRIA SENIOR LIVING GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-11-30 |
Termination Date | 1900-01-01 |
Date Issue Joined | 2010-12-29 |
Section | 2926 |
Sub Section | 29 |
Status | Pending |
Parties
Name | RODRIGUEZ |
Role | Plaintiff |
Name | ATRIA SENIOR LIVING GROUP, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State