ANTHEM HEALTH SERVICES, INC.

Name: | ANTHEM HEALTH SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1994 (31 years ago) |
Date of dissolution: | 15 Feb 2018 |
Entity Number: | 1815936 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 57 KARNER ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN P. TRUAX | Chief Executive Officer | 57 KARNER ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 KARNER ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-26 | 2002-03-29 | Address | 76 EXCHANGE ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1996-04-26 | 2002-03-29 | Address | 76 EXCHANGE ST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1996-04-26 | 2002-03-29 | Address | 76 EXCHANGE ST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1994-04-27 | 1996-04-26 | Address | 26 COMPUTER DRIVE WEST, P.O. BOX 12605, ALBANY, NY, 12212, 2605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180215000384 | 2018-02-15 | CERTIFICATE OF DISSOLUTION | 2018-02-15 |
120515002931 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100429002227 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080326002635 | 2008-03-26 | BIENNIAL STATEMENT | 2008-04-01 |
060426002791 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State