Name: | PREMISE HEALTH EMPLOYER SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2016 (8 years ago) |
Entity Number: | 5012425 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-16 | 2024-09-03 | Address | 5500 MARYLAND WAY, SUITE 120, BRENTWOOD, TN, 37027, USA (Type of address: Service of Process) |
2018-12-31 | 2020-09-16 | Address | 5500 MARYLAND WAY, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Service of Process) |
2016-09-22 | 2018-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002504 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220914003470 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
200916060293 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
181231000413 | 2018-12-31 | CERTIFICATE OF MERGER | 2018-12-31 |
181012006376 | 2018-10-12 | BIENNIAL STATEMENT | 2018-09-01 |
160922000345 | 2016-09-22 | APPLICATION OF AUTHORITY | 2016-09-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State