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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ADVANCEDMD, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMANDA HANSEN | Chief Executive Officer | 10876 SOUTH RIVER FRONT PARKWAY, SUITE 400, SOUTH JORDAN, UT, United States, 84095 |
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) |
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