Name: | FHP HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2003 (22 years ago) |
Entity Number: | 2876296 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, United States, 30328 |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
corporation service company | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES COX CHAMBERS | Chief Executive Officer | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 6205-A PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2025-04-01 | Address | 6205-A PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 6205-A PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401034046 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240418001788 | 2024-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-17 |
240407000113 | 2024-04-07 | BIENNIAL STATEMENT | 2024-04-07 |
190307060892 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302007132 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State