Search icon

MILLENNIUM HEALTH, LLC

Company Details

Name: MILLENNIUM HEALTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567560
ZIP code: 12205
County: Albany
Place of Formation: California
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Contact Details

Phone +1 877-451-7337

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2014-04-25 2024-04-09 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002145 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220616002774 2022-06-16 BIENNIAL STATEMENT 2022-04-01
200407060440 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180425006241 2018-04-25 BIENNIAL STATEMENT 2018-04-01
140919000501 2014-09-19 CERTIFICATE OF AMENDMENT 2014-09-19
140715000128 2014-07-15 CERTIFICATE OF PUBLICATION 2014-07-15
140425000509 2014-04-25 APPLICATION OF AUTHORITY 2014-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507235 Other Contract Actions 2015-09-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-14
Termination Date 2016-03-29
Pretrial Conference Date 2015-10-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name MILLENNIUM HEALTH, LLC
Role Plaintiff
Name GERLACH
Role Defendant
1506391 Civil (Rico) 2015-11-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1710000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-06
Termination Date 2016-10-19
Section 1961
Status Terminated

Parties

Name ALLSTATE INSURANCE COMP,
Role Plaintiff
Name MILLENNIUM HEALTH, LLC
Role Defendant
2009020 Other Contract Actions 2020-10-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-28
Termination Date 2021-09-20
Date Issue Joined 2020-12-14
Section 1332
Sub Section JD
Status Terminated

Parties

Name MILLENNIUM HEALTH, LLC
Role Plaintiff
Name KIRSCHNER
Role Defendant
2009028 Other Contract Actions 2020-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-28
Termination Date 2023-11-02
Section 1332
Status Terminated

Parties

Name KIRSCHNER
Role Plaintiff
Name MILLENNIUM HEALTH, LLC
Role Defendant
1600748 Other Contract Actions 2016-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-01
Termination Date 2018-09-04
Date Issue Joined 2017-11-17
Section 1332
Sub Section DS
Status Terminated

Parties

Name EMBLEMHEALTH, INC.
Role Defendant
Name MILLENNIUM HEALTH, LLC
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State