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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW M SLAVITT | Chief Executive Officer | 12125 TECHNOLGY DR, EAST PRAIRIE, MN, United States, 55344 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
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