Name: | ADVANCED HEALTH NY MANAGEMENT, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2017 (7 years ago) |
Entity Number: | 5254238 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 91 Gleneida Ave, Carmel, NY, United States, 10512 |
Principal Address: | 1511 Route 22, Suite 336, Brewster, NY, United States, 10509 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADVANCED HEALTH NY MANAGEMENT INC | DOS Process Agent | 91 Gleneida Ave, Carmel, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
MICHAEL BANK | Chief Executive Officer | 91 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-21 | 2024-11-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2017-12-21 | 2024-11-20 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-12-21 | 2024-11-20 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002422 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
171221000367 | 2017-12-21 | CERTIFICATE OF INCORPORATION | 2017-12-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State