Search icon

1019 WICKER STREET OPERATING COMPANY, LLC

Company Details

Name: 1019 WICKER STREET OPERATING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2016 (9 years ago)
Entity Number: 4969130
ZIP code: 12207
County: Essex
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 518-585-3800

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S4GFECUTX6S1 2024-11-20 101 ADIRONDACK DR, #3, TICONDEROGA, NY, 12883, 9333, USA 101 ADIRONDACK DR, SUITE 3, TICONDEROGA, NY, 12883, 9333, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-11-28
Initial Registration Date 2023-11-15
Entity Start Date 2016-06-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 623110
Product and Service Codes Q401

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM KENWORTHY
Role SENIOR DIRECTOR OF REVENUE CYCLE MANAGEMENT
Address 500 SENECA STREET, BUFFALO, NY, 14204, USA
Government Business
Title PRIMARY POC
Name STEPHANIE THOMPSON
Role MANAGER OF MANAGED CARE CONTRACTING
Address 500 SENECA ST, SUITE 100, BUFFALO, NY, 14204, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-06-27 2024-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613001987 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220603001452 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200601061863 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006678 2018-06-01 BIENNIAL STATEMENT 2018-06-01
180405000457 2018-04-05 CERTIFICATE OF AMENDMENT 2018-04-05
160824000366 2016-08-24 CERTIFICATE OF PUBLICATION 2016-08-24
160627000568 2016-06-27 ARTICLES OF ORGANIZATION 2016-06-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State