Search icon

AGILITI HEALTH, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TOM LEONARD Chief Executive Officer 11095 VIKING DRIVE, SUITE 300, EDEN PRAIRIE, MN, United States, 55344

DOS Process Agent

Name Role Address
AGILITI HEALTH, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 6625 W. 78TH ST, SUITE 300, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 11095 VIKING DRIVE, SUITE 300, EDEN PRAIRIE, MN, 55344, 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)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-02 2013-03-29 Address 7700 FRANCE AVE SOUTH / #275, EDINA, MN, 55435, USA (Type of address: Chief Executive Officer)
2011-03-02 2013-03-29 Address 7700 FRANCE AVE SOUTH / #275, EDINA, MN, 55435, USA (Type of address: Principal Executive Office)
2011-03-02 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

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-85459 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85458 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181213000465 2018-12-13 CERTIFICATE OF AMENDMENT 2018-12-13
130329006241 2013-03-29 BIENNIAL STATEMENT 2013-02-01
121002000800 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120827001173 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110302002518 2011-03-02 BIENNIAL STATEMENT 2011-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State