Search icon

AVESIS THIRD PARTY ADMINISTRATORS, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JOEL H. ALPERSTEIN Chief Executive Officer 10324 SOUTH DOLFIELD ROAD, OWINGS MILLS, MD, United States, 21117

History

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)

Filings

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