Search icon

SPRINGBOARD HEALTHCARE

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GAVIN HAYS Chief Executive Officer 6910 E CHAUNCEY LN #120, PHOENIX, AZ, United States, 85054

History

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)

Filings

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