Name: | AVECTUS HEALTHCARE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2017 (8 years ago) |
Entity Number: | 5110901 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-31 | 2023-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-31 | 2023-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-29 | 2018-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328001377 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
210329060334 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
200131000188 | 2020-01-31 | CERTIFICATE OF CHANGE | 2020-01-31 |
190306060252 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78336 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78335 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180622000445 | 2018-06-22 | CERTIFICATE OF CHANGE | 2018-06-22 |
170627000222 | 2017-06-27 | CERTIFICATE OF PUBLICATION | 2017-06-27 |
170329000656 | 2017-03-29 | APPLICATION OF AUTHORITY | 2017-03-29 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State