Search icon

AFFILIATED HEALTHCARE SYSTEMS

Company claim

Is this your business?

Get access!

Company Details

Name: AFFILIATED HEALTHCARE SYSTEMS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1986 (39 years ago)
Entity Number: 1058524
ZIP code: 10005
County: New York
Place of Formation: Maine
Principal Address: C/O EMHS, 43 WHITING HILL RD, CIANCHETTE BLDG STE 500, BREWER, ME, United States, 04412
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY DENTRY Chief Executive Officer 43 WHITING HILL RD, CIANCHETTE BLDG STE 500, BREWER, ME, United States, 04412

History

Start date End date Type Value
2016-02-19 2018-02-06 Address 43 WHITING HILL RD, CIANCHETTE BLDG STE 500, BREWER, ME, 04412, USA (Type of address: Chief Executive Officer)
2014-02-06 2016-02-19 Address 43 WHITING HILL RD, CIANCHETTE BLDG STE 500, BREWER, ME, 04412, USA (Type of address: Principal Executive Office)
2014-02-06 2016-02-19 Address 43 WHITING HILL RD, CIANCHETTE BLDG STE 500, BREWER, ME, 04412, USA (Type of address: Chief Executive Officer)
2012-04-05 2014-02-06 Address 43 WHITING HILL RD, CIANCHETTE BLDG STE 500, BREWER, ME, 04412, USA (Type of address: Principal Executive Office)
2008-02-07 2014-02-06 Address 931 UNION ST, BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-14756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14757 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180206006739 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160219006094 2016-02-19 BIENNIAL STATEMENT 2016-02-01
140206006540 2014-02-06 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State