Name: | AGILITI HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1987 (38 years ago) |
Entity Number: | 1141923 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11095 Viking Drive, Suite 300, Eden Prairie, MN, United States, 55344 |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOM LEONARD | Chief Executive Officer | 11095 VIKING DRIVE, SUITE 300, EDEN PRAIRIE, MN, United States, 55344 |
Name | Role | Address |
---|---|---|
AGILITI HEALTH, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 11095 VIKING DRIVE, SUITE 300, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 6625 W. 78TH ST, SUITE 300, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-03-29 | 2025-03-03 | Address | 6625 W. 78TH ST, SUITE 300, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000483 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230201001252 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211214001407 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
SR-85458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State