Search icon

AIM HEALTHCARE SERVICES, INC.

Company Details

Name: AIM HEALTHCARE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2002 (22 years ago)
Date of dissolution: 28 Jul 2020
Entity Number: 2801664
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Principal Address: 1021 WINDCROSS CT, FRANKLIN, TN, United States, 37067
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 615-503-1000

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW M SLAVITT Chief Executive Officer 12125 TECHNOLGY DR, EAST PRAIRIE, MN, United States, 55344

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1336649-DCA Inactive Business 2009-10-21 2013-01-31
1303408-DCA Inactive Business 2008-11-12 2011-01-31

History

Start date End date Type Value
2004-09-22 2010-08-24 Address 1021 WINDCROSS COURT, FRANKLIN, TN, 37067, 2678, USA (Type of address: Chief Executive Officer)
2004-09-22 2010-08-24 Address 2002 TYNE BLVD, NASHVILLE, TN, 37215, USA (Type of address: Principal Executive Office)
2002-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200728000447 2020-07-28 CERTIFICATE OF TERMINATION 2020-07-28
SR-35738 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35739 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100824002073 2010-08-24 BIENNIAL STATEMENT 2010-08-01
081113002881 2008-11-13 BIENNIAL STATEMENT 2008-08-01
040922002541 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020815000674 2002-08-15 APPLICATION OF AUTHORITY 2002-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
996058 RENEWAL INVOICED 2010-12-28 150 Debt Collection Agency Renewal Fee
975422 LICENSE INVOICED 2009-10-22 113 Debt Collection License Fee
944799 RENEWAL INVOICED 2009-02-03 150 Debt Collection Agency Renewal Fee
903130 LICENSE INVOICED 2008-11-12 38 Debt Collection License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State