Search icon

TIVITY HEALTH, INC.

Company Details

Name: TIVITY HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064491
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4031 Aspen Grove Dr, Suite 250, FRANKLIN, TN, United States, 37067

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HILL FERGUSON Chief Executive Officer 4031 ASPEN GROVE DR, SUITE 250, FRANKLIN, TN, United States, 37067

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 4031 ASPEN GROVE DR, SUITE 250, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 701 COOL SPRINGS BLVD, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 4031 ASPEN GROVE DR, SUITE 250, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 701 COOL SPRINGS BLVD, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-29 2025-03-18 Address 4031 ASPEN GROVE DR, SUITE 250, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2021-03-17 2023-03-29 Address 701 COOL SPRINGS BLVD, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2019-08-19 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-27 2021-03-17 Address 701 COOL SPRINGS BLVD, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318002438 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230329000068 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210317060477 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190819000546 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
SR-102558 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180327002006 2018-03-27 BIENNIAL STATEMENT 2017-03-01
171026000473 2017-10-26 CERTIFICATE OF AMENDMENT 2017-10-26
170619000161 2017-06-19 ERRONEOUS ENTRY 2017-06-19
DP-2218314 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150306006278 2015-03-06 BIENNIAL STATEMENT 2015-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203832 Securities, Commodities, Exchange 2022-05-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-11
Termination Date 2022-06-21
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name TIVITY HEALTH, INC.
Role Defendant
2202992 Securities, Commodities, Exchange 2022-05-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-20
Termination Date 2022-06-29
Section 0078
Status Terminated

Parties

Name HOPKINS
Role Plaintiff
Name TIVITY HEALTH, INC.
Role Defendant
2203140 Securities, Commodities, Exchange 2022-05-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-26
Termination Date 2022-06-29
Section 0022
Status Terminated

Parties

Name WATERMAN
Role Plaintiff
Name TIVITY HEALTH, INC.
Role Defendant
2204665 Securities, Commodities, Exchange 2022-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-03
Termination Date 2022-08-11
Section 0078
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name TIVITY HEALTH, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State