Name: | MAPLE HEALTH GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2015 (10 years ago) |
Entity Number: | 4793575 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAPLE HEALTH GROUP | 2022 | 474634880 | 2023-06-02 | MAPLE HEALTH GROUP | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-06-02 |
Name of individual signing | ERIN GARNEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 6178235996 |
Plan sponsor’s address | 1740 BROADWAY, SUITE 15, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2022-05-27 |
Name of individual signing | KELLY HERRERA-SURNAMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 9175205505 |
Plan sponsor’s address | 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 02199 |
Signature of
Role | Plan administrator |
Date | 2021-10-15 |
Name of individual signing | KELLY HERRERA-SURNAMER |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2024-08-16 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-06-24 | 2023-07-17 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-07-22 | 2016-06-24 | Address | 134 VINTAGE PARK BLVD STE A50, HOUSTON, TX, 77070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000281 | 2024-08-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-08 |
230717003818 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210714001677 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190710061605 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703006476 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160624000013 | 2016-06-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-24 |
160111001117 | 2016-01-11 | CERTIFICATE OF PUBLICATION | 2016-01-11 |
150722010330 | 2015-07-22 | ARTICLES OF ORGANIZATION | 2015-07-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State