Search icon

M. BOOTH HEALTH LLC

Company Details

Name: M. BOOTH HEALTH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037528
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZN23 Active Non-Manufacturer 2013-10-02 2024-10-16 2029-10-16 2025-10-11

Contact Information

POC JOHN LESNIAK
Phone +1 212-481-7000
Address 666 THIRD AVE 7TH FLOOR, NEW YORK, NY, 10017, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-10-15
CAGE number U1S18
Company Name NEXT FIFTEEN COMMUNICATIONS GROUP PLC
CAGE Last Updated 2022-02-22
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M BOOTH HEALTH LLC RETIREMENT PLAN 2020 273981288 2021-07-28 M BOOTH HEALTH LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2128862241
Plan sponsor’s address 111 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing NICKOLAS VAJDA

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2017-05-26 2019-10-25 Address 111 5TH AVE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-05-25 2019-11-06 Name HEALTH UNLIMITED LLC
2011-01-04 2017-05-25 Name COONEY WATERS LLC
2011-01-04 2017-05-26 Address 160 GREENTREE DRIVE, SUITE 101, DOVER, DE, 19904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104000159 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105062278 2021-01-05 BIENNIAL STATEMENT 2021-01-01
201216060222 2020-12-16 BIENNIAL STATEMENT 2019-01-01
191106000363 2019-11-06 CERTIFICATE OF AMENDMENT 2019-11-06
191025000124 2019-10-25 CERTIFICATE OF CHANGE 2019-10-25
170526000750 2017-05-26 CERTIFICATE OF MERGER 2017-06-01
170525000743 2017-05-25 CERTIFICATE OF AMENDMENT 2017-05-25
150514006296 2015-05-14 BIENNIAL STATEMENT 2015-01-01
130123006318 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110311000177 2011-03-11 CERTIFICATE OF PUBLICATION 2011-03-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State