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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AETNA MEDICAID ADMINISTRATORS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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