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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HILL FERGUSON | Chief Executive Officer | 4031 ASPEN GROVE DR, SUITE 250, FRANKLIN, TN, United States, 37067 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2203832 | Securities, Commodities, Exchange | 2022-05-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | STEIN |
Role | Plaintiff |
Name | TIVITY HEALTH, 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 | 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 |
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 |
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