Name: | AVESIS THIRD PARTY ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2008 (16 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3749020 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10324 SOUTH DOLFIELD ROAD, OWINGS MILLS, NY, United States, 21117 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOEL H. ALPERSTEIN | Chief Executive Officer | 10324 SOUTH DOLFIELD ROAD, OWINGS MILLS, MD, United States, 21117 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51183 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51184 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2090340 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
110104002488 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081203000444 | 2008-12-03 | APPLICATION OF AUTHORITY | 2008-12-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State