Search icon

SUMMIT HEALTH MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404557 Other Personal Injury 2024-06-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-14
Termination Date 2024-08-29
Section 1331
Status Terminated

Parties

Name ANDRETTA
Role Plaintiff
Name SUMMIT HEALTH MANAGEMENT, LLC
Role Defendant
2407188 Labor Management Relations Act 2024-09-23 missing
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
2209916 Other Fraud 2022-11-21 other
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