Search icon

SENIOR HEALTH HOLDINGS, LLC

Company Details

Name: SENIOR HEALTH HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2013 (11 years ago)
Entity Number: 4452927
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-14 2023-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-14 2023-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-29 2023-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-29 2023-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-09-04 2018-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-04 2018-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-29 2013-09-04 Address SUITE 201, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913001812 2023-09-12 CERTIFICATE OF CORRECTION 2023-09-12
230814001944 2023-08-14 BIENNIAL STATEMENT 2023-08-01
210817000237 2021-08-17 BIENNIAL STATEMENT 2021-08-17
180529000934 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
170815006372 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150831006150 2015-08-31 BIENNIAL STATEMENT 2015-08-01
140122000166 2014-01-22 CERTIFICATE OF PUBLICATION 2014-01-22
130904000426 2013-09-04 CERTIFICATE OF CHANGE 2013-09-04
130829000792 2013-08-29 APPLICATION OF AUTHORITY 2013-08-29

Date of last update: 19 Feb 2025

Sources: New York Secretary of State