Name: | AETNA HEALTH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1993 (32 years ago) |
Date of dissolution: | 14 Feb 2007 |
Entity Number: | 1722915 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 151 FARMINGTON AVE., W101, HARTFORD, CT, United States, 06156 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|
ALAN MUNRO BENNETT | Chief Executive Officer | 151 FARMINGTON AVE., RE2L, HARTFORD, CT, United States, 06156 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-20 | 2001-12-31 | Address | 980 JOLLY RD, U1AA, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2002-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-29 | 2001-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-09-25 | 1997-05-20 | Address | 151 FARMINGTON AVE MB66, HARTFORD, CT, 06156, USA (Type of address: Chief Executive Officer) |
1995-09-25 | 2001-12-31 | Address | 151 FARMINGTON AVE MB66, HARTFORD, CT, 06156, USA (Type of address: Principal Executive Office) |
1995-03-27 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-27 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-04-30 | 1995-03-27 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20622 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20621 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070214000095 | 2007-02-14 | CERTIFICATE OF TERMINATION | 2007-02-14 |
050527002140 | 2005-05-27 | BIENNIAL STATEMENT | 2005-04-01 |
030411002055 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
020116000134 | 2002-01-16 | CERTIFICATE OF CHANGE | 2002-01-16 |
011231002025 | 2001-12-31 | BIENNIAL STATEMENT | 2001-04-01 |
990706002366 | 1999-07-06 | BIENNIAL STATEMENT | 1999-04-01 |
970520002593 | 1997-05-20 | BIENNIAL STATEMENT | 1997-04-01 |
970429000980 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State