Search icon

ACADEMIC HEALTHPLANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACADEMIC HEALTHPLANS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2014 (11 years ago)
Entity Number: 4643006
ZIP code: 12207
County: Saratoga
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1452 Hughes Road Suite 350, Grapevine, TX, United States, 76051

Chief Executive Officer

Name Role Address
JOHN MINA Chief Executive Officer 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, United States, 02110

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-09-27 2024-09-10 Address 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-09-27 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-27 2024-09-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-09-30 2021-09-27 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910002855 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220907000842 2022-09-07 BIENNIAL STATEMENT 2022-09-01
210927001177 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
200930000485 2020-09-30 CERTIFICATE OF CHANGE 2020-09-30
200902060038 2020-09-02 BIENNIAL STATEMENT 2020-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State