Name: | AHC KANSAS II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2000 (25 years ago) |
Entity Number: | 2497059 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 111 WESTWOOD PLACE, STE 400, BRENTWOOD, TN, United States, 37027 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LUCINDA M BAIER | Chief Executive Officer | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, United States, 37027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2020-06-24 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-04 | 2024-04-01 | Address | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036155 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220406001765 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200624060263 | 2020-06-24 | BIENNIAL STATEMENT | 2020-04-01 |
SR-31058 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31059 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State