Search icon

ACSIA

Company Details

Name: ACSIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 3015175
ZIP code: 63105
County: New York
Place of Formation: Delaware
Foreign Legal Name: ACSIA LONG TERM CARE, INC.
Fictitious Name: ACSIA
Address: 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105
Principal Address: 6201 PRESIDENTIAL COURT, FORT MYERS, FL, United States, 33919

Agent

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

DOS Process Agent

Name Role Address
ACSIA LONG TERM CARE, INC. DOS Process Agent 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105

Chief Executive Officer

Name Role Address
DANIEL G. SCHMEDLEN JR. Chief Executive Officer 6201 PRESIDENTIAL COURT, FORT MYERS, FL, United States, 33919

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, 63105, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2024-02-01 Address 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038642 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000500 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203061470 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-38699 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006985 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State