Search icon

APS NORTHWEST

Company Details

Name: APS NORTHWEST
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2002 (23 years ago)
Entity Number: 2754582
ZIP code: 10005
County: New York
Place of Formation: Montana
Foreign Legal Name: APS HEALTHCARE NORTHWEST, INC.
Fictitious Name: APS NORTHWEST
Principal Address: 8403 COLESVILLE RD SUITE 1600, SILVER SPRING, MD, United States, 20910
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EILEEN O. AUEN Chief Executive Officer 8403 COLESVILLE ROAD, SUITE 1600, SILVER SPRING, MD, United States, 20910

History

Start date End date Type Value
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-19 2012-06-11 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-03-19 2012-10-04 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-05-28 2006-05-18 Address 8403 COLESVILLE RD SUITE 1600, SILVER SPRING, MD, 20910, USA (Type of address: Chief Executive Officer)
2003-10-24 2009-03-19 Address 516 NORTH CHARLES ST 5TH FL, BALTIMORE, MD, 21201, USA (Type of address: Service of Process)
2002-04-12 2003-10-24 Address 225 WEST 34TH STREET STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88059 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88058 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121004000733 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120611000812 2012-06-11 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-11
090319000914 2009-03-19 CERTIFICATE OF CHANGE 2009-03-19
060518003159 2006-05-18 BIENNIAL STATEMENT 2006-04-01
040528002474 2004-05-28 BIENNIAL STATEMENT 2004-04-01
031024000349 2003-10-24 CERTIFICATE OF CHANGE 2003-10-24
020412000734 2002-04-12 APPLICATION OF AUTHORITY 2002-04-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State