Search icon

AMERICAN HEALTH NETWORK INC.

Company Details

Name: AMERICAN HEALTH NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2010 (15 years ago)
Entity Number: 3900735
ZIP code: 92868
County: New York
Place of Formation: New York
Address: 500 N STATE COLLEGE BLVD, 11TH FLOOR, ORANGE, CA, United States, 92868
Principal Address: 500 N STATE COLLEGE, 11 FLOOR, ORANGE, CA, United States, 92868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID GROSSMAN, ESQ. Agent 1248 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795

DOS Process Agent

Name Role Address
DAWOOD AND DAWOOD LLP DOS Process Agent 500 N STATE COLLEGE BLVD, 11TH FLOOR, ORANGE, CA, United States, 92868

Chief Executive Officer

Name Role Address
BRENT PHILLIPS Chief Executive Officer 121 OCATE MESA TRL, LIBERTY HILL, TX, United States, 78642

History

Start date End date Type Value
2022-05-19 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-12 2021-05-12 Address 1248 MONTAUK HWY, W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2021-04-05 2021-05-12 Address 121 OCATE MESA TRAIL, LIBERTY HILL, TX, 78642, USA (Type of address: Chief Executive Officer)
2021-04-05 2021-04-30 Address 500 N. STATE COLLEGE BLVD, 11TH FLOOR, ORANGE, CA, 92868, USA (Type of address: Service of Process)
2015-06-03 2021-04-05 Address 1 ROCKEFELLER PLAZA,, 11TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220214000487 2022-02-14 BIENNIAL STATEMENT 2022-02-14
210512002006 2021-05-12 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
210512002004 2021-05-12 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
210430000339 2021-04-30 CERTIFICATE OF CHANGE 2021-04-30
210405061534 2021-04-05 BIENNIAL STATEMENT 2020-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State