Name: | CONRADHEALTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2017 (8 years ago) |
Entity Number: | 5130655 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-05-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-03 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-05-03 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502002728 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220930004158 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022252 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210602060923 | 2021-06-02 | BIENNIAL STATEMENT | 2021-05-01 |
190813060286 | 2019-08-13 | BIENNIAL STATEMENT | 2019-05-01 |
180131000011 | 2018-01-31 | CERTIFICATE OF PUBLICATION | 2018-01-31 |
170503010266 | 2017-05-03 | ARTICLES OF ORGANIZATION | 2017-05-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State