Name: | AVESIS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2000 (25 years ago) |
Entity Number: | 2486833 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 1275 W. Washington Street, Suite 102, TEMPE, AZ, United States, 85281 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SEAN SLOVENSKI | Chief Executive Officer | 1275 W. WASHINGTON STREET, SUITE 102, TEMPE, AZ, United States, 85281 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 1275 W. WASHINGTON STREET, SUITE 102, TEMPE, AZ, 85281, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 6255 STERNERS WAY, BETHLEHEM, PA, 18017, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 10400 NORTH 25TH AVE, SUITE 200, PHOENIX, AZ, 85021, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-23 | 2024-03-01 | Address | 6255 STERNERS WAY, BETHLEHEM, PA, 18017, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2019-01-23 | Address | 10324 SOUTH DOLFIELD RD, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2016-03-02 | Address | 10324 SOUTH DOLFIELD RD, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-16 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301055791 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220304002562 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
200303061230 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-30896 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30895 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190123060381 | 2019-01-23 | BIENNIAL STATEMENT | 2018-03-01 |
160302007236 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140310006034 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120515002521 | 2012-05-15 | BIENNIAL STATEMENT | 2012-03-01 |
080321002594 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State