Name: | SPRINGBOARD HEALTHCARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2017 (7 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 5252157 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Arizona |
Foreign Legal Name: | SPRINGBOARD, INC. |
Fictitious Name: | SPRINGBOARD HEALTHCARE |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6910 E CHAUNCEY LN #120, PHOENIX, NY, United States, 85054 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GAVIN HAYS | Chief Executive Officer | 6910 E CHAUNCEY LN #120, PHOENIX, AZ, United States, 85054 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-16 | 2023-06-13 | Address | 6910 E CHAUNCEY LN #120, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2023-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-20 | 2021-11-16 | Address | 6910 E CHAUNCEY LN #120, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2019-12-20 | 2021-11-16 | Address | 6910 E CHAUNCEY LN STE 120, PHOENIX, AZ, 85054, USA (Type of address: Service of Process) |
2017-12-18 | 2019-12-20 | Address | 6910 E CHAUNCEY LN STE 120, PHOENIX, AZ, 85054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613004883 | 2023-05-24 | CERTIFICATE OF TERMINATION | 2023-05-24 |
211116000038 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
191220060292 | 2019-12-20 | BIENNIAL STATEMENT | 2019-12-01 |
171218000542 | 2017-12-18 | APPLICATION OF AUTHORITY | 2017-12-18 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State