Search icon

CENTERS PLAN FOR HEALTHY LIVING LLC

Headquarter

Company Details

Name: CENTERS PLAN FOR HEALTHY LIVING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154415
ZIP code: 46204
County: Richmond
Address: 220 virginia avenue, INDIANAPOLIS, IN, United States, 46204

Agent

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 220 virginia avenue, INDIANAPOLIS, IN, United States, 46204

Links between entities

Type:
Headquarter of
Company Number:
M19000008071
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
453956774
Plan Year:
2023
Number Of Participants:
749
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
700
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1371
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
800
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-02-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-01-02 2025-02-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-29 2025-01-02 Address 75 Vanderbilt Avenue, Staten Island, NY, 10304, USA (Type of address: Service of Process)
2018-04-23 2024-08-29 Address C/O ISIDOR D. FRIEDENBERG, ESQ, 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2011-10-18 2018-04-23 Address 1601 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001288 2025-02-27 CERTIFICATE OF MERGER 2025-03-03
250102006364 2025-01-02 CERTIFICATE OF CHANGE BY ENTITY 2025-01-02
240829003899 2024-08-29 BIENNIAL STATEMENT 2024-08-29
221020001665 2022-10-20 BIENNIAL STATEMENT 2021-10-01
210422060285 2021-04-22 BIENNIAL STATEMENT 2019-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2782287 SL VIO INVOICED 2018-04-26 2000 SL - Sick Leave Violation

Trademarks Section

Serial Number:
86524091
Mark:
PLANS FOR HEALTHY LIVING
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-02-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PLANS FOR HEALTHY LIVING

Goods And Services

For:
Insurance services, namely, providing information and on-line computer databases for the purpose of review and verification of Medicaid and Medicare eligibility status and related information; Medical insurance case and utilization review and insurance claims adjustment services for healthcare purch...
First Use:
2013-11-03
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
86431002
Mark:
WE CARE ... ABOUT YOUR CARE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-10-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WE CARE ... ABOUT YOUR CARE

Goods And Services

For:
Medical insurance case and utilization review and insurance claims adjustment services for healthcare purchasers and payors and providers and Medicare beneficiaries
First Use:
2014-10-15
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
86095132
Mark:
PLANS FOR HEALTHY LIVING
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2013-10-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PLANS FOR HEALTHY LIVING

Goods And Services

For:
Healthcare
First Use:
2013-10-15
International Classes:
044 - Primary Class
Class Status:
Active

Date of last update: 26 Mar 2025

Sources: New York Secretary of State