AMERICA'S HEALTH CARE/RX PLAN AGENCY, INC.

Name: | AMERICA'S HEALTH CARE/RX PLAN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4104627 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 450 W Hanes Mill Road, Winston-Salem, NC, United States, 27105 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVE TRATTNER | Chief Executive Officer | 450 W HANES MILL ROAD, WINSTON-SALEM, NC, United States, 27105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | 59 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 450 W HANES MILL ROAD, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2025-06-16 | Address | 450 W HANES MILL ROAD, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 59 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2025-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616003738 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
230627000644 | 2023-06-27 | BIENNIAL STATEMENT | 2023-06-01 |
220517003598 | 2022-05-17 | ERRONEOUS ENTRY | 2022-05-17 |
DP-2218607 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150603007041 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State