Search icon

COMMUNITY HEALTH MANAGEMENT, LLC

Print

Details

Entity Number 3023440

Status Active

NameCOMMUNITY HEALTH MANAGEMENT, LLC

CountyUlster

Date of registration 09 Mar 2004 (21 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

Address ZIP code 12471

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

COMMUNITY HEALTH MANAGEMENT, LLC

DOS Process Agent

101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

History

Start date End date Type Value

2018-10-23

2024-03-12

Address

101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process)

2017-03-09

2018-10-23

Address

101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process)

2014-08-06

2017-03-09

Address

2032 ROUTE 213, RIFTON, NY, 12471, USA (Type of address: Service of Process)

2014-05-14

2014-08-06

Address

ROUTE 213, PO BOX 903, RIFTON, NY, 12471, USA (Type of address: Service of Process)

2004-03-09

2007-01-02

Address

90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

2004-03-09

2014-05-14

Address

ROUTE 213, BOX 903, RIFTON, NY, 12471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240312003266

2024-03-12

BIENNIAL STATEMENT

2024-03-12

221202002850

2022-12-02

BIENNIAL STATEMENT

2022-03-01

200306060985

2020-03-06

BIENNIAL STATEMENT

2020-03-01

190315060184

2019-03-15

BIENNIAL STATEMENT

2018-03-01

181023000481

2018-10-23

CERTIFICATE OF CHANGE

2018-10-23

170309006368

2017-03-09

BIENNIAL STATEMENT

2016-03-01

140806000094

2014-08-06

CERTIFICATE OF AMENDMENT

2014-08-06

140806000089

2014-08-06

CERTIFICATE OF AMENDMENT

2014-08-06

140514002399

2014-05-14

BIENNIAL STATEMENT

2014-03-01

120420002868

2012-04-20

BIENNIAL STATEMENT

2012-03-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts