Search icon

AETNA HEALTH MANAGEMENT, INC.

Company Details

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

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
ALAN MUNRO BENNETT Chief Executive Officer 151 FARMINGTON AVE., RE2L, HARTFORD, CT, United States, 06156

History

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)

Filings

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