Search icon

ADVANCEDMD, INC.

Company Details

Name: ADVANCEDMD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759146
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10876 South River Front Parkway, Suite 400, South Jordan, UT, United States, 84095

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
AMANDA HANSEN Chief Executive Officer 10876 SOUTH RIVER FRONT PARKWAY, SUITE 400, SOUTH JORDAN, UT, United States, 84095

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 10876 SOUTH RIVER FRONT PARKWAY, SUITE 400, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2021-01-26 2025-01-13 Address 10876 S RIVER FRONT PKWY, SUITE 400, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2021-01-26 2025-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250113002666 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230104000476 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210126060122 2021-01-26 BIENNIAL STATEMENT 2021-01-01
SR-51391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State