Search icon

ALLTRAN HEALTH, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ALLTRAN HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Branch of: ALLTRAN HEALTH, INC., Minnesota (Company Number 8de24fff-a713-e611-8169-00155d01c56d)
Entity Number: 2285825
ZIP code: 10168
County: New York
Place of Formation: Minnesota
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 200 14TH AVE EAST, SARTELL, MN, United States, 56377

Contact Details

Phone +1 317-284-6480

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JEFFREY NIEMAN Chief Executive Officer 4135 S STREAM BLVD, STE 400, CHARLOTTE, NC, United States, 28217

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Licenses

Number Status Type Date End date
0995630-DCA Inactive Business 2013-01-24 2021-01-31

History

Start date End date Type Value
2019-11-04 2020-04-28 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-11-04 2020-04-28 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2019-12-04 Address 1301 W 22ND ST, SUITE 610, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2018-08-01 2019-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428000223 2020-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2020-04-28
200428000381 2020-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2020-04-28
191204002115 2019-12-04 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
191104000490 2019-11-04 CERTIFICATE OF CHANGE 2019-11-04
SR-27696 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2938931 RENEWAL INVOICED 2018-12-04 150 Debt Collection Agency Renewal Fee
2530797 RENEWAL INVOICED 2017-01-11 150 Debt Collection Agency Renewal Fee
2391506 LICENSE REPL INVOICED 2016-08-01 15 License Replacement Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State