FIRSTSOURCE HEALTH PLANS AND HEALTHCARE SERVICES, LLC

Name: | FIRSTSOURCE HEALTH PLANS AND HEALTHCARE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2011 (14 years ago) |
Entity Number: | 4102321 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-13 | 2023-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-03 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612000015 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210608060273 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
210218000398 | 2021-02-18 | CERTIFICATE OF AMENDMENT | 2021-02-18 |
200413000441 | 2020-04-13 | CERTIFICATE OF CHANGE | 2020-04-13 |
190610060002 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State