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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMERICAN HEALTH HOLDING, INC. | DOS Process Agent | 7400 West Campus Road, New Albany, OH, United States, 43054 |
Name | Role | Address |
---|---|---|
RONALD S. GIBB | Chief Executive Officer | 7400 WEST CAMPUS ROAD, NEW ALBANY, OH, United States, 43054 |
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 | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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 | 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 | 7400 West Campus Road, New Albany, OH, 43054, 8725, USA (Type of address: Service of Process) |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State