Name: | CNY CARE OF NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2019 (6 years ago) |
Entity Number: | 5518827 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PBM7FDAWXEN7 | 2025-03-06 | 102 WOODMONT BLVD, NASHVILLE, TN, 37205, 2287, USA | 102 WOODMONT BLVD, NASHVILLE, TN, 37205, 2287, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-08 |
Initial Registration Date | 2024-03-06 |
Entity Start Date | 2019-03-19 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MEGAN ROBSON |
Role | BILLING AND CREDENTIALING |
Address | 102 WOODMONT BLVD, SUITE 350, NASHVILLE, TN, 37025, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MEGAN ROBSON |
Role | BILLING AND CREDENTIALING |
Address | 102 WOODMONT BLVD, SUITE 350, NASHVILLE, TN, 37027, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-22 | 2023-03-12 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230312000136 | 2023-03-12 | BIENNIAL STATEMENT | 2023-03-01 |
210329060034 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190705000298 | 2019-07-05 | CERTIFICATE OF PUBLICATION | 2019-07-05 |
190322020043 | 2019-03-22 | ARTICLES OF ORGANIZATION | 2019-03-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State