Search icon

APRIA HEALTHCARE OF NEW YORK STATE, INC.

Headquarter

Company Details

Name: APRIA HEALTHCARE OF NEW YORK STATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1974 (51 years ago)
Date of dissolution: 01 Jul 2013
Entity Number: 348383
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Principal Address: 26220 ENTERPRISE CT, LAKE FOREST, CA, United States, 92630
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL J. STARCK Chief Executive Officer 26220 ENTERPRISE COURT, LAKE FOREST, CA, United States, 92630

Links between entities

Type:
Headquarter of
Company Number:
1058325
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6Q1F3
UEI Expiration Date:
2014-06-12

Business Information

Activation Date:
2013-06-13
Initial Registration Date:
2012-03-23

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001493693
Phone:
949-639-2000

Latest Filings

Form type:
424B3
File number:
333-168159-31
Filing date:
2010-08-16
File:
Form type:
EFFECT
File number:
333-168159-31
Filing date:
2010-08-13
File:
Form type:
S-4/A
File number:
333-168159-31
Filing date:
2010-08-11
File:
Form type:
S-4
File number:
333-168159-31
Filing date:
2010-07-16
File:

National Provider Identifier

NPI Number:
1780942284

Authorized Person:

Name:
DANIEL STARCK
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No

Contacts:

History

Start date End date Type Value
2022-11-16 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-10 2012-10-22 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-20 2012-07-10 Address 26220 ENTERPRISE COURT, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-85214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130701000622 2013-07-01 CERTIFICATE OF MERGER 2013-07-01
121231000690 2012-12-31 CERTIFICATE OF MERGER 2012-12-31
121022000900 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State