Name: | HEALTHWAYS SC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2016 (9 years ago) |
Entity Number: | 4986243 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HEALTHWAYS SC, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-03 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, 2543, USA (Type of address: Service of Process) |
2016-11-03 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 2543, USA (Type of address: Service of Process) |
2016-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-01 | 2016-11-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-01 | 2016-11-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002949 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801000404 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063359 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-76079 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007240 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
161103000156 | 2016-11-03 | CERTIFICATE OF CHANGE | 2016-11-03 |
160927000783 | 2016-09-27 | CERTIFICATE OF PUBLICATION | 2016-09-27 |
160801000797 | 2016-08-01 | APPLICATION OF AUTHORITY | 2016-08-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State