Name: | NORTH STAR HEALTH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2017 (8 years ago) |
Date of dissolution: | 02 Dec 2021 |
Entity Number: | 5132091 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-04 | 2022-01-20 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-07 | 2022-01-20 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-11-07 | 2021-05-04 | Address | 100 BARCLAY STREET,, UNIT 11E, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2017-05-05 | 2019-11-07 | Address | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-05-05 | 2019-11-07 | Address | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220120001019 | 2021-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-02 |
210504061221 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
191107000163 | 2019-11-07 | CERTIFICATE OF CHANGE | 2019-11-07 |
170505010124 | 2017-05-05 | ARTICLES OF ORGANIZATION | 2017-05-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State