Name: | ADVANCED MEDICAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2009 (15 years ago) |
Entity Number: | 3848970 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 9825 SPECTRUM DR BLDG 3, AUSTIN, TX, United States, 78717 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM LINDER | Chief Executive Officer | 9825 SPECTRUM DR BLDG 3, AUSTIN, TX, United States, 78717 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 9825 SPECTRUM DR BLDG 3, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-08-30 | 2023-08-01 | Address | 9825 SPECTRUM DR BLDG 3, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer) |
2011-10-13 | 2016-08-30 | Address | 9825 SPECTRUM DR BLDG 3, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer) |
2009-08-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-25 | 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 |
---|---|---|---|
230801000574 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210814000169 | 2021-08-14 | BIENNIAL STATEMENT | 2021-08-14 |
190805060667 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
SR-52898 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52899 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802006816 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
160830006240 | 2016-08-30 | BIENNIAL STATEMENT | 2015-08-01 |
111013002602 | 2011-10-13 | BIENNIAL STATEMENT | 2011-08-01 |
090825000708 | 2009-08-25 | APPLICATION OF AUTHORITY | 2009-08-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State