Search icon

ASSUREX HEALTH, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL J.DIAZ Chief Executive Officer 6960 CINTAS BLVD, MASON, OH, United States, 45040

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State