AETNA CORP.

Name: | AETNA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1994 (31 years ago) |
Entity Number: | 1820181 |
ZIP code: | 02139 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 175 BROOKLINE ST, CAMBRIDGE, MA, United States, 02139 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
C. CHARLES OCCHINO | Chief Executive Officer | 175 BROOKLINE ST, CAMBRIDGE, MA, United States, 02139 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 175 BROOKLINE ST, CAMBRIDGE, MA, 02139, 4596, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 175 BROOKLINE ST, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 175 BROOKLINE ST, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-10-30 | Address | 175 BROOKLINE ST, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 175 BROOKLINE ST, CAMBRIDGE, MA, 02139, 4596, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017152 | 2024-10-14 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-14 |
240507003371 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220516001483 | 2022-05-16 | BIENNIAL STATEMENT | 2022-05-01 |
200520060116 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
181108000478 | 2018-11-08 | CERTIFICATE OF CHANGE | 2018-11-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State