Name: | MAVEN CLINIC CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2018 (6 years ago) |
Entity Number: | 5457783 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 160 VARICK STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KATHERINE RYDER | Chief Executive Officer | 160 VARICK STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2021-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2021-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-12 | 2019-05-14 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-12 | 2019-05-14 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221202002995 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210813002147 | 2021-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-12 |
210809001782 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
SR-110127 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-110128 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181212000723 | 2018-12-12 | APPLICATION OF AUTHORITY | 2018-12-12 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State