ASSUREX HEALTH, INC.

Name: | ASSUREX HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2012 (13 years ago) |
Entity Number: | 4191710 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 6960 CINTAS BLVD, MASON, OH, United States, 45040 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL J.DIAZ | Chief Executive Officer | 6960 CINTAS BLVD, MASON, OH, United States, 45040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 6960 CINTAS BLVD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2020-01-06 | 2024-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-16 | 2020-01-06 | Address | ASSUREX HEALTH INC, 6960 CINTAS BLVD, MASON, OH, 45040, USA (Type of address: Service of Process) |
2018-03-23 | 2024-01-03 | Address | 6960 CINTAS BLVD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004139 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220106000594 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200106061651 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
SR-59619 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180716000289 | 2018-07-16 | CERTIFICATE OF CHANGE | 2018-07-16 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State