Search icon

HEALTH POINTE OF NEW YORK, LLC

Company Details

Name: HEALTH POINTE OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2018 (7 years ago)
Entity Number: 5276849
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

National Provider Identifier

NPI Number:
1013559616
Certification Date:
2020-08-14

Authorized Person:

Name:
NESTOR PLANA
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

Fax:
3056757825

History

Start date End date Type Value
2023-02-28 2024-01-03 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-02-28 2024-01-03 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-10-02 2023-02-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-10-02 2023-02-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-05-04 2019-10-02 Address 810 7TH AVENUE, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103004295 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230228000483 2022-07-29 CERTIFICATE OF CHANGE BY ENTITY 2022-07-29
220124003044 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200102060971 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191002000422 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State