Name: | SENIORBRIDGE CARE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 2010 (15 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 3936016 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SENIORBRIDGE CARE MANAGEMENT, INC., FLORIDA | F10000003449 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERIC RACKOW MD | Chief Executive Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-24 | 2016-04-28 | Address | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2013-05-22 | 2014-04-24 | Address | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2012-10-05 | Address | 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181129000562 | 2018-11-29 | CERTIFICATE OF MERGER | 2018-12-31 |
180423006041 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160428006179 | 2016-04-28 | BIENNIAL STATEMENT | 2016-04-01 |
140424006390 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
130522006235 | 2013-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
121005001082 | 2012-10-05 | CERTIFICATE OF CHANGE | 2012-10-05 |
100413000209 | 2010-04-13 | CERTIFICATE OF INCORPORATION | 2010-04-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State