Name: | SHPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2005 (19 years ago) |
Branch of: | SHPS, INC., Florida (Company Number P97000107149) |
Entity Number: | 3254516 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, United States, 40222 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RYLAND MERLE | Chief Executive Officer | 9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, United States, 40222 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-30 | 2015-09-18 | Address | 9200 SHELBYVILLE ROAD, STE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-25 | 2015-09-18 | Address | 9200 SHELBYVILLE ROAD, STE 700, LOUISVILLE, KY, 40222, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2013-09-30 | Address | 9200 SHELBYVILLE ROAD, STE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer) |
2005-09-12 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-12 | 2012-09-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91437 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150918006183 | 2015-09-18 | BIENNIAL STATEMENT | 2015-09-01 |
130930006137 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
121022000561 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120925001012 | 2012-09-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-25 |
111013002937 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090916002399 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
070925002849 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
050912000074 | 2005-09-12 | APPLICATION OF AUTHORITY | 2005-09-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State