Search icon

AGELESS MEN'S HEALTH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AGELESS MEN'S HEALTH, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224300
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14358 N. FRANK LLOYD WRIGHT BL, SUITE 4, SCOTTSDALE, AZ, United States, 85260

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HANNA MITIAS Chief Executive Officer 14358 N. FRANK LLOYD WRIGHT BL, SUITE 4, SCOTTSDALE, AZ, United States, 85260

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 14358 N. FRANK LLOYD WRIGHT BL, SUITE 4, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-24 2023-02-24 Address 14358 N. FRANK LLOYD WRIGHT BL, SUITE 4, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-03-13 Address 14358 N. FRANK LLOYD WRIGHT BL, SUITE 4, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313003506 2024-03-13 BIENNIAL STATEMENT 2024-03-13
230224003229 2023-02-24 BIENNIAL STATEMENT 2022-03-01
200330060390 2020-03-30 BIENNIAL STATEMENT 2020-03-01
SR-103283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State