Search icon

MAPLE HEALTH GROUP LLC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAPLE HEALTH GROUP 2022 474634880 2023-06-02 MAPLE HEALTH GROUP 9
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, FLOOR 15, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing ERIN GARNEY
MAPLE HEALTH GROUP 2021 474634880 2022-05-27 MAPLE HEALTH GROUP 7
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
MAPLE HEALTH GROUP 2020 474634880 2021-10-15 MAPLE HEALTH GROUP 4
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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

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)

Filings

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