Name: | WHITE OAK HEALTHCARE FINANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2016 (8 years ago) |
Entity Number: | 5022087 |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-18 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-02-18 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-12 | 2017-09-11 | Address | 1251 AVENUE OF THE AMRICAS, 46TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003707 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221005001343 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201022060495 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
200218000497 | 2020-02-18 | CERTIFICATE OF CHANGE | 2020-02-18 |
SR-107373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107372 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181016006454 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
170911000043 | 2017-09-11 | CERTIFICATE OF CHANGE | 2017-09-11 |
170209000265 | 2017-02-09 | CERTIFICATE OF PUBLICATION | 2017-02-09 |
161012000596 | 2016-10-12 | APPLICATION OF AUTHORITY | 2016-10-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State