Search icon

SENIORBRIDGE CARE MANAGEMENT, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIC RACKOW MD Chief Executive Officer 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202

Links between entities

Type:
Headquarter of
Company Number:
F10000003449
State:
FLORIDA

National Provider Identifier

NPI Number:
1649568981

Authorized Person:

Name:
MR. MICHAEL ALLEN
Role:
SVP & CFO
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fax:
9175462331

History

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)
2010-04-13 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State