Name: | FELLOW HEALTH PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2017 (8 years ago) |
Entity Number: | 5204890 |
ZIP code: | 11739 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3500 SUNRISE HIGHWAY SUITE 200, GREAT RIVER, NY, United States, 11739 |
Shares Details
Shares issued 150000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3500 SUNRISE HIGHWAY SUITE 200, GREAT RIVER, NY, United States, 11739 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-30 | 2024-07-10 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 10 |
2020-04-30 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0 |
2018-04-17 | 2024-07-12 | Address | 3500 SUNRISE HIGHWAY SUITE 200, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process) |
2017-09-20 | 2020-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-09-20 | 2018-04-17 | Address | 1461 LAKELAND AVENUE STE 7, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712000506 | 2024-07-10 | CERTIFICATE OF AMENDMENT | 2024-07-10 |
200430000643 | 2020-04-30 | CERTIFICATE OF AMENDMENT | 2020-04-30 |
180417000273 | 2018-04-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-04-17 |
170920000210 | 2017-09-20 | CERTIFICATE OF INCORPORATION | 2017-09-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State