Name: | BIOREFERENCE HEALTH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2022 (3 years ago) |
Entity Number: | 6502119 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BIOREFERENCE HEALTH, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 800-229-5227
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2022-09-06 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-06 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-02 | 2022-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-02 | 2022-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-02 | 2022-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-02 | 2022-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000312 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220906000812 | 2022-09-05 | CERTIFICATE OF PUBLICATION | 2022-09-05 |
220602000917 | 2022-06-01 | APPLICATION OF AUTHORITY | 2022-06-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206615 | Other Contract Actions | 2022-10-31 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BIOREFERENCE HEALTH, LLC |
Role | Plaintiff |
Name | BROOKLYN UNITED METHODIST CHUR |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 925000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-12-09 |
Termination Date | 2023-12-07 |
Date Issue Joined | 2023-01-30 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | BIOREFERENCE HEALTH, LLC |
Role | Plaintiff |
Name | VESTRACARE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 272000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-08-19 |
Termination Date | 2022-10-10 |
Section | 1330 |
Status | Terminated |
Parties
Name | BIOREFERENCE HEALTH, LLC |
Role | Plaintiff |
Name | BELLHAVEN MANAGEMENT, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 213000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-19 |
Termination Date | 2022-10-05 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | BIOREFERENCE HEALTH, LLC |
Role | Plaintiff |
Name | KFG OPERATING TWO, LLC |
Role | Defendant |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State