ALLTRAN HEALTH, INC.
Branch
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
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JEFFREY NIEMAN | Chief Executive Officer | 4135 S STREAM BLVD, STE 400, CHARLOTTE, NC, United States, 28217 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0995630-DCA | Inactive | Business | 2013-01-24 | 2021-01-31 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State