Name: | NTT DATA STATE HEALTH CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2016 (9 years ago) |
Entity Number: | 4905369 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2024-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-13 | 2024-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-03 | 2023-11-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-07 | 2023-11-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-07 | 2020-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-02 | 2019-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003436 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
231113001510 | 2023-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-10 |
220301000277 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200303061151 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190607000174 | 2019-06-07 | CERTIFICATE OF CHANGE | 2019-06-07 |
190424000576 | 2019-04-24 | CERTIFICATE OF AMENDMENT | 2019-04-24 |
180305007773 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160429000604 | 2016-04-29 | CERTIFICATE OF PUBLICATION | 2016-04-29 |
160302000199 | 2016-03-02 | APPLICATION OF AUTHORITY | 2016-03-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State