Name: | CONTESSA HEALTH MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2018 (6 years ago) |
Entity Number: | 5459952 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-12-21 | 2024-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-17 | 2023-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-14 | 2021-11-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-17 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217004720 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
231221000302 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
221102003610 | 2022-11-02 | BIENNIAL STATEMENT | 2020-12-01 |
211117002963 | 2021-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-17 |
SR-110186 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190305000142 | 2019-03-05 | CERTIFICATE OF PUBLICATION | 2019-03-05 |
181217000499 | 2018-12-17 | APPLICATION OF AUTHORITY | 2018-12-17 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State