Name: | SUMMIT HEALTH MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2020 (5 years ago) |
Entity Number: | 5861182 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-07 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-09 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-09 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-20 | 2023-04-09 | Address | ATTN: CHIEF LEGAL OFFICER, 1 DIAMOND HILL ROAD, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008002344 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
230607004152 | 2023-06-07 | BIENNIAL STATEMENT | 2022-10-01 |
230409000242 | 2023-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-07 |
210122000082 | 2021-01-22 | CERTIFICATE OF PUBLICATION | 2021-01-22 |
201020000710 | 2020-10-20 | APPLICATION OF AUTHORITY | 2020-10-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2404557 | Other Personal Injury | 2024-06-14 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDRETTA |
Role | Plaintiff |
Name | SUMMIT HEALTH MANAGEMENT, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-09-23 |
Termination Date | 1900-01-01 |
Section | 1331 |
Sub Section | ED |
Status | Pending |
Parties
Name | KADEDRA DAVIS |
Role | Plaintiff |
Name | SUMMIT HEALTH MANAGEMENT, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-11-21 |
Termination Date | 2024-05-09 |
Section | 1332 |
Sub Section | DT |
Status | Terminated |
Parties
Name | MARTINEZ REYES |
Role | Plaintiff |
Name | SUMMIT HEALTH MANAGEMENT, LLC |
Role | Defendant |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State