Search icon

AETNA MEDICAID ADMINISTRATORS LLC

Company Details

Name: AETNA MEDICAID ADMINISTRATORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2011 (13 years ago)
Entity Number: 4137962
ZIP code: 10005
County: New York
Place of Formation: Arizona
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
AETNA MEDICAID ADMINISTRATORS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-03 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-09-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006664 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901003448 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063535 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-58447 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58448 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901006963 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006967 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006255 2013-09-03 BIENNIAL STATEMENT 2013-09-01
130708000658 2013-07-08 CERTIFICATE OF AMENDMENT 2013-07-08
111206000666 2011-12-06 CERTIFICATE OF PUBLICATION 2011-12-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State