Search icon

CAMMACK HEALTH LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CAMMACK HEALTH LLC, RHODE ISLAND 001671458 RHODE ISLAND

form 5500

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
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 199 WATER STREET, 9TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing MICHELLE KELLEY
CAMMACK HEALTH LLC PROFIT SHARING PLAN 2015 464026561 2016-08-18 CAMMACK HEALTH LLC 30
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
CAMMACK HEALTH LLC PROFIT SHARING PLAN 2014 464026561 2015-06-18 CAMMACK HEALTH LLC 0
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

DOS Process Agent

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

Agent

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

History

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)

Filings

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