Name: | APTUS HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2011 (13 years ago) |
Entity Number: | 4171965 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | APTUS HEALTH, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 395 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLAKE DESIMONE | Chief Executive Officer | 395 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 395 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 55 WALKERS BROOK DRIVE, SUITE 500, READING, MA, 01867, USA (Type of address: Chief Executive Officer) |
2019-12-05 | 2024-07-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-02 | 2019-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730019313 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
220909000403 | 2022-09-09 | BIENNIAL STATEMENT | 2021-12-01 |
191205060756 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
191202000236 | 2019-12-02 | CERTIFICATE OF CHANGE | 2019-12-02 |
SR-59173 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State