Name: | CAMMACK HEALTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2013 (11 years ago) |
Entity Number: | 4475371 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAMMACK HEALTH LLC, RHODE ISLAND | 001671458 | RHODE ISLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMMACK HEALTH LLC PROFIT SHARING PLAN | 2016 | 464026561 | 2017-10-11 | CAMMACK HEALTH LLC | 34 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-11 |
Name of individual signing | MICHELLE KELLEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-31 |
Business code | 524290 |
Sponsor’s telephone number | 2122277771 |
Plan sponsor’s address | ONE BATTERY PARK PLAZA, 6TH FLOOR, NEW YORK, NY, 10004 |
Signature of
Role | Plan administrator |
Date | 2016-08-18 |
Name of individual signing | MICHELLE KELLEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-31 |
Business code | 524290 |
Sponsor’s telephone number | 2122277771 |
Plan sponsor’s address | ONE BATTERY PARK PLAZA, 6TH FLOOR, NEW YORK, NY, 10004 |
Signature of
Role | Plan administrator |
Date | 2015-06-18 |
Name of individual signing | MICHELLE KELLEY |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-06 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-06 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-18 | 2016-09-06 | Address | ONE BATTERY PARK PLAZA 6TH FL, ATTENTION: PRESIDENT, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-10-21 | 2016-07-18 | Address | 2 RECTOR STREET, 23RD FLOOR, ATTENTION: PRESIDENT, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000510 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211013000385 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
191001060992 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171002006244 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160906000429 | 2016-09-06 | CERTIFICATE OF CHANGE | 2016-09-06 |
160718006309 | 2016-07-18 | BIENNIAL STATEMENT | 2015-10-01 |
140319000457 | 2014-03-19 | CERTIFICATE OF PUBLICATION | 2014-03-19 |
131021000342 | 2013-10-21 | ARTICLES OF ORGANIZATION | 2013-10-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State