Name: | VITALCORE HEALTH STRATEGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2018 (6 years ago) |
Entity Number: | 5457642 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Kansas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2024-12-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-01 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-14 | 2023-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-12 | 2019-05-14 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002897 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230401001202 | 2023-03-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-31 |
221205002800 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201207062312 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-110126 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181212000517 | 2018-12-12 | APPLICATION OF AUTHORITY | 2018-12-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State