Search icon

AMERICAN HEALTH HOLDING, INC.

Company Details

Name: AMERICAN HEALTH HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4363026
ZIP code: 43054
County: New York
Place of Formation: Ohio
Address: 7400 West Campus Road, New Albany, OH, United States, 43054

Agent

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

DOS Process Agent

Name Role Address
AMERICAN HEALTH HOLDING, INC. DOS Process Agent 7400 West Campus Road, New Albany, OH, United States, 43054

Chief Executive Officer

Name Role Address
RONALD S. GIBB Chief Executive Officer 7400 WEST CAMPUS ROAD, NEW ALBANY, OH, United States, 43054

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, 8725, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-03 Address 7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, 8725, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-03 Address 7400 West Campus Road, New Albany, OH, 43054, 8725, USA (Type of address: Service of Process)
2023-02-15 2023-02-15 Address 7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, 8725, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-17 2023-02-15 Address 7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, 8725, USA (Type of address: Chief Executive Officer)
2019-02-05 2023-02-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2021-02-17 Address 7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, 8725, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203003009 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230215000315 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210217060541 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190205061362 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-62887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007193 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007960 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130220001006 2013-02-20 APPLICATION OF AUTHORITY 2013-02-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1209172 Other Contract Actions 2012-12-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-17
Termination Date 2013-04-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name MEDAI, INC
Role Plaintiff
Name AMERICAN HEALTH HOLDING, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State