Search icon

ALLIANCE FOR HEALTH, INC.

Company Details

Name: ALLIANCE FOR HEALTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1983 (42 years ago)
Entity Number: 853559
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 17855 NORTH DALLAS PARKWAY, SUITE 200, DALLAS, TX, United States, 75287
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-875-8900

Shares Details

Shares issued 200

Share Par Value 40

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHAN RODGERS Chief Executive Officer 17855 NORTH DALLAS PARKWAY, SUITE 200, DALLAS, TX, United States, 75287

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 17855 NORTH DALLAS PARKWAY, SUITE 200, DALLAS, TX, 75287, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 40
2023-04-10 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 40
2022-05-10 2023-04-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 40
2020-01-17 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-17 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-28 2020-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-28 2020-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-10 2012-08-28 Address 17855 NORTH DALLAS PARKWAY, SUITE 200, DALLAS, TX, 75287, USA (Type of address: Service of Process)
2012-07-10 2023-07-05 Address 17855 NORTH DALLAS PARKWAY, SUITE 200, DALLAS, TX, 75287, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705005497 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210701002109 2021-07-01 BIENNIAL STATEMENT 2021-07-01
200117000722 2020-01-17 CERTIFICATE OF CHANGE 2020-01-17
190716060081 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170714006240 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150702006554 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708007623 2013-07-08 BIENNIAL STATEMENT 2013-07-01
120828000711 2012-08-28 CERTIFICATE OF CHANGE 2012-08-28
120710006781 2012-07-10 BIENNIAL STATEMENT 2011-07-01
090720002691 2009-07-20 BIENNIAL STATEMENT 2009-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003930 Labor Management Relations Act 2020-05-20 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2020-05-20
Termination Date 1900-01-01
Section 0185
Status Pending

Parties

Name ALVARADO
Role Plaintiff
Name ALLIANCE FOR HEALTH, INC.
Role Defendant
2200096 Fair Labor Standards Act 2022-01-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
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 2022-01-05
Termination Date 2024-08-02
Date Issue Joined 2023-09-13
Pretrial Conference Date 2022-09-12
Section 0216
Sub Section (B
Fee Status FP
Status Terminated

Parties

Name HOLDER
Role Plaintiff
Name ALLIANCE FOR HEALTH, INC.
Role Defendant
Name CALDERON,
Role Plaintiff
Name 919 PROSPECT AVENUE LLC
Role Defendant
1804224 Civil Rights Employment 2018-07-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2018-07-25
Termination Date 2019-03-07
Date Issue Joined 2018-08-28
Section 2000
Sub Section E
Status Terminated

Parties

Name ROSARIO
Role Plaintiff
Name ALLIANCE FOR HEALTH, INC.
Role Defendant
0501264 Fair Labor Standards Act 2005-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-03-09
Termination Date 2007-10-31
Section 0201
Sub Section DO
Status Terminated

Parties

Name HENRY
Role Plaintiff
Name ALLIANCE FOR HEALTH, INC.
Role Defendant
0501264 Fair Labor Standards Act 2007-11-30 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-11-30
Termination Date 2008-07-16
Date Issue Joined 2007-11-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name HENRY
Role Plaintiff
Name ALLIANCE FOR HEALTH, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State