Search icon

ALLIANCE FOR BETTER HEALTH, LLC

Company Details

Name: ALLIANCE FOR BETTER HEALTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699726
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 430 FRANKLIN STREET, 2ND FLOOR, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
ALLIANCE FOR BETTER HEALTH LLC DOS Process Agent 430 FRANKLIN STREET, 2ND FLOOR, SCHENECTADY, NY, United States, 12305

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GPUBMTM11F53
CAGE Code:
8KGH4
UEI Expiration Date:
2025-04-25

Business Information

Activation Date:
2024-04-29
Initial Registration Date:
2020-04-17

Form 5500 Series

Employer Identification Number (EIN):
472920659
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-21 2025-01-06 Address 430 franklin st., 2nd floor, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2022-10-03 2024-08-21 Address 403 FULTON STREET, 2ND FLOOR, TROY, NY, 12180, USA (Type of address: Service of Process)
2022-03-30 2022-10-03 Address 413 FULTON STREET, 2ND FLOOR, TROY, NY, 12180, USA (Type of address: Service of Process)
2017-10-24 2022-03-30 Address 403 FULTON STREET, 2ND FL., TROY, NY, 12180, USA (Type of address: Service of Process)
2015-01-23 2017-10-24 Address 1101 NOTT STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000127 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240821001935 2024-08-20 CERTIFICATE OF CHANGE BY ENTITY 2024-08-20
230104001864 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221003000136 2022-09-29 CERTIFICATE OF CHANGE BY ENTITY 2022-09-29
220330000758 2022-03-30 CERTIFICATE OF AMENDMENT 2022-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State