Search icon

AHP CONSULTING GROUP, INC.

Company Details

Name: AHP CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642764
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 145 WEST NECK RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
NEIL PAPPAS Chief Executive Officer 145 WEST NECK RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2014-04-01 2019-01-28 Address 1660 WALT WHITMAN RD., SUITE 140, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-10-22 2014-04-01 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)
2012-05-11 2012-10-22 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-11 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-11 2012-05-11 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180327006362 2018-03-27 BIENNIAL STATEMENT 2018-03-01
140401006430 2014-04-01 BIENNIAL STATEMENT 2014-03-01
121022001006 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120919000946 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120511002336 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100416003195 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080311000625 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State