Name: | COLLECTIVEHEALTH ADMINISTRATORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2014 (10 years ago) |
Entity Number: | 4673155 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COLLECTIVEHEALTH ADMINISTRATORS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005194 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221212000002 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
201207062060 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-105590 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105591 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181210006393 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
171204007363 | 2017-12-04 | BIENNIAL STATEMENT | 2016-12-01 |
150223000746 | 2015-02-23 | CERTIFICATE OF PUBLICATION | 2015-02-23 |
141201000439 | 2014-12-01 | APPLICATION OF AUTHORITY | 2014-12-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State