Name: | AVRIO HEALTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2002 (23 years ago) |
Entity Number: | 2810055 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 201 TRESSER BLVD, STAMFORD, CT, United States, 06901 |
Address: | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD B. MAHONY, VICE PRESIDENT | Chief Executive Officer | 201 TRESSER BLVD, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2020-10-26 | 2024-09-09 | Address | 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2019-03-01 | 2024-09-09 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2019-03-01 | 2024-09-09 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2019-01-08 | 2020-10-26 | Address | ONE STAMFORD FORUM, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001175 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
221007000848 | 2022-10-07 | BIENNIAL STATEMENT | 2022-09-01 |
201026060345 | 2020-10-26 | BIENNIAL STATEMENT | 2020-09-01 |
190301000652 | 2019-03-01 | CERTIFICATE OF CHANGE | 2019-03-01 |
190108060455 | 2019-01-08 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State