Search icon

LONGEVITY HEALTH PLAN OF NEW YORK, INC.

Company Details

Name: LONGEVITY HEALTH PLAN OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285641
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 11770 N US Highway One, Suite N107, Palm Beach Gardens, FL, United States, 33408

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
LESLIE S. GRANOW Chief Executive Officer 11770 N US HIGHWAY 1, STE E102, PALM BEACH GARDENS, FL, United States, 33408

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 11770 N US HIGHWAY 1, STE. E102, PALM BEACH GARDENS, FL, 33408, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 11770 N US HIGHWAY 1, STE E102, PALM BEACH GARDENS, FL, 33408, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 485 MADISON AVE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-03-16 2024-02-20 Address 485 MADISON AVE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-03-16 2024-02-20 Address 485 MADISON AVE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220002440 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220315004802 2022-03-15 BIENNIAL STATEMENT 2022-02-01
200316060014 2020-03-16 BIENNIAL STATEMENT 2020-02-01
180213000494 2018-02-13 CERTIFICATE OF INCORPORATION 2018-02-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State