Name: | ACTIVE LIFE HEALTH OF NY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2011 (14 years ago) |
Entity Number: | 4135234 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 300 EAST MAIN ST., SUITE 1, SMITHTOWN, NY, NY, United States, 11787 |
Contact Details
Phone +1 631-656-8796
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J RUSH, MD | Chief Executive Officer | 300 EAST MAIN ST., SUITE 1, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOHN J RUSH, MD | DOS Process Agent | 300 EAST MAIN ST., SUITE 1, SMITHTOWN, NY, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-17 | 2019-08-02 | Address | 363 ROUTE 111, STE 107B, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2017-08-17 | 2019-08-02 | Address | 363 ROUTE 111, STE 107B, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2017-08-17 | 2019-08-02 | Address | 363 ROUTE 111, STE 107B, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2013-08-13 | 2017-08-17 | Address | 363 ROUTE 111, STE 107, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2013-08-13 | 2017-08-17 | Address | 363 ROUTE 111, STE 107, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2013-08-13 | 2017-08-17 | Address | 363 ROUTE 111, STE 107, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2011-08-25 | 2013-08-13 | Address | 363 ROUTE 111 SUITE 107, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060745 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170824000118 | 2017-08-24 | CERTIFICATE OF AMENDMENT | 2017-08-24 |
170817006039 | 2017-08-17 | BIENNIAL STATEMENT | 2017-08-01 |
130813002422 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110825000943 | 2011-08-25 | CERTIFICATE OF INCORPORATION | 2011-08-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7618148306 | 2021-01-28 | 0235 | PPS | 300 E Main St Ste 1, Smithtown, NY, 11787-2900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2307834 | APA Review/Appeal | 2023-10-20 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ACTIVE LIFE HEALTH OF NY, P.C. |
Role | Plaintiff |
Name | BECERRA |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
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 | 2 |
Filing Date | 2022-11-29 |
Termination Date | 2022-12-29 |
Section | 1395 |
Status | Terminated |
Parties
Name | ACTIVE LIFE HEALTH OF NY, P.C. |
Role | Plaintiff |
Name | BECERRA, |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State