Search icon

HEALTHTECH MANAGEMENT SERVICES, INC.

Company Details

Name: HEALTHTECH MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1991 (34 years ago)
Entity Number: 1548283
ZIP code: 30096
County: New York
Place of Formation: Oregon
Address: 3675 crestwood pkwy., suite 100, DULUTH, GA, United States, 30096
Principal Address: 5110 MARYLAND WAY, SUITE 200, BRENTWOOD, TN, United States, 37027

Agent

Name Role Address
urs agents inc. Agent 99 washington ave., suite 805a, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
urs agents inc. DOS Process Agent 3675 crestwood pkwy., suite 100, DULUTH, GA, United States, 30096

Chief Executive Officer

Name Role Address
NEIL TODHUNTER Chief Executive Officer 5110 MARYLAND WAY, SUITE 200, BRENTWOOD, TN, United States, 37027

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 5110 MARYLAND WAY, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 5110 MARYLAND WAY, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-05-05 Address 5110 MARYLAND WAY, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-05-05 Address 99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-09-21 2025-05-05 Address 3675 crestwood pkwy., suite 100, DULUTH, GA, 30096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505001790 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230921000999 2023-09-20 CERTIFICATE OF CHANGE BY ENTITY 2023-09-20
230509003196 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210520060130 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190509060592 2019-05-09 BIENNIAL STATEMENT 2019-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State