Search icon

AHG OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AHG OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1996 (29 years ago)
Entity Number: 2019184
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: ONE EXPRESS WAY, ST LOUIS, MO, United States, 63121
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 914-592-0333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRADLEY PHILLIPS Chief Executive Officer ONE EXPRESS WAY, ST LOUIS, MO, United States, 63121

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
000-537-917
State:
Alabama
Type:
Headquarter of
Company Number:
0923381
State:
CONNECTICUT
CONNECTICUT profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001556642
Phone:
201-269-2368

Latest Filings

Form type:
424B5
File number:
333-196442-77
Filing date:
2016-06-30
File:
Form type:
424B5
File number:
333-196442-77
Filing date:
2016-06-29
File:
Form type:
424B5
File number:
333-196442-77
Filing date:
2016-02-24
File:
Form type:
424B5
File number:
333-196442-77
Filing date:
2016-02-22
File:
Form type:
POSASR
File number:
333-196442-77
Filing date:
2016-02-22
File:

National Provider Identifier

NPI Number:
1700834587
Certification Date:
2025-02-12

Authorized Person:

Name:
VICTOR PERINI
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9012616924

History

Start date End date Type Value
2024-04-01 2024-04-01 Address ONE EXPRESS WAY, ST LOUIS, MO, 63121, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-21 2024-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-24 2024-04-01 Address ONE EXPRESS WAY, ST LOUIS, MO, 63121, USA (Type of address: Chief Executive Officer)
2016-04-20 2020-04-24 Address ONE EXPRESS WAY, ST LOUIS, MO, 63121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401036430 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220421003651 2022-04-21 BIENNIAL STATEMENT 2022-04-01
201221000452 2020-12-21 CERTIFICATE OF CHANGE 2020-12-21
200424060114 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180416006380 2018-04-16 BIENNIAL STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State