Search icon

NATIONWIDE HEALTH PROPERTIES, LLC

Company Details

Name: NATIONWIDE HEALTH PROPERTIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2011 (14 years ago)
Entity Number: 4113954
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-01 2015-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720001503 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210720000753 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190716060283 2019-07-16 BIENNIAL STATEMENT 2019-07-01
SR-57888 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57889 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703006674 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150805006180 2015-08-05 BIENNIAL STATEMENT 2015-07-01
130808006503 2013-08-08 BIENNIAL STATEMENT 2013-07-01
111007000694 2011-10-07 CERTIFICATE OF PUBLICATION 2011-10-07
110808000013 2011-08-08 CERTIFICATE OF AMENDMENT 2011-08-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State