Search icon

BIOREFERENCE HEALTH, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206615 Other Contract Actions 2022-10-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-31
Termination Date 2023-05-08
Date Issue Joined 2023-01-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name BIOREFERENCE HEALTH, LLC
Role Plaintiff
Name BROOKLYN UNITED METHODIST CHUR
Role Defendant
2207500 Other Contract Actions 2022-12-09 voluntarily
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
2204901 Other Contract Actions 2022-08-19 voluntarily
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
2204899 Other Contract Actions 2022-08-19 settled
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