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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EILEEN O. AUEN | Chief Executive Officer | 8403 COLESVILLE ROAD, SUITE 1600, SILVER SPRING, MD, United States, 20910 |
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) |
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