AFFINITY HOSPICE MANAGEMENT LLC

Name: | AFFINITY HOSPICE MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2014 (11 years ago) |
Entity Number: | 4678207 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 2407 Avenue J, Brooklyn, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
AFFINITY HOSPICE MANAGEMENT LLC | DOS Process Agent | 2407 Avenue J, Brooklyn, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-12-02 | Address | 2407 Avenue J, Brooklyn, NY, 11210, USA (Type of address: Service of Process) |
2020-12-01 | 2024-11-04 | Address | 975 EAST 24TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2017-09-26 | 2020-12-01 | Address | 850 EAST 24TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2014-12-10 | 2017-09-26 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006975 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
241104004828 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
201201061741 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
171026000041 | 2017-10-26 | CERTIFICATE OF CHANGE | 2017-10-26 |
170926000199 | 2017-09-26 | CERTIFICATE OF CHANGE | 2017-09-26 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State