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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
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) |
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