AMERICAN HOMEPATIENT OF NEW YORK, INC.

Name: | AMERICAN HOMEPATIENT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1985 (40 years ago) |
Entity Number: | 1040777 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 19387 US HWY 19 N, CLEARWATER, FL, United States, 33764 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY C. BARNHARD | Chief Executive Officer | 19387 US HIGHWAY 19 N, CLEARWATER, FL, United States, 33764 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 19387 US HIGHWAY 19 N, CLEARWATER, FL, 33764, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-01 | 2023-11-07 | Address | 19387 US HIGHWAY 19 N, CLEARWATER, FL, 33764, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2019-01-28 | Address | 19387 US HWY 19 N, CLEARWATER, FL, 33764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107000057 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
211102000155 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191101060654 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-14447 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14448 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State