Search icon

HEALTH JUSTICE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH JUSTICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2020 (5 years ago)
Entity Number: 5813357
ZIP code: 12207
County: New York
Place of Formation: New York
Activity Description: Health Justice is a health equity consulting firm with a mission to help healthcare, public health and other related organizations reduce health inequities in the communities they serve. Health Justice achieves its outcomes through engaging presentations and talks, tailored online trainings, organizational equity assessments, and equity mentoring for leadership.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Website https://healthjustice.co

Phone +1 617-388-3680

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID:
ZKA7ZAM3ZBW1
CAGE Code:
9FBC9
UEI Expiration Date:
2026-05-06

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2022-11-18

Commercial and government entity program

CAGE number:
9FBC9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-06

Contact Information

POC:
ONI BLACKSTOCK

History

Start date End date Type Value
2022-09-30 2024-08-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-08-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-17 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-08-17 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041124 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220930013959 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929005416 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220801000654 2022-08-01 BIENNIAL STATEMENT 2022-08-01
210308000233 2021-03-08 CERTIFICATE OF PUBLICATION 2021-03-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Aug 2025

Sources: New York Secretary of State