HERITAGE VISION SERVICES TPA, INC.

Name: | HERITAGE VISION SERVICES TPA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2019 (6 years ago) |
Entity Number: | 5631231 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 1 Woodward Avenue, Suite 2020, Detroit, MI, United States, 48226 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
GEORGE P. BARNES | Chief Executive Officer | 1 WOODWARD AVENUE, SUITE 2020, DETROIT, MI, United States, 48226 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 1 WOODWARD AVENUE, SUITE 2020, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-10-04 | Address | 1 WOODWARD AVENUE, SUITE 2020, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-10-04 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-29 | 2023-10-04 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2019-10-02 | 2023-03-29 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004000 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
230329000197 | 2022-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-05 |
211007002611 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191002000136 | 2019-10-02 | APPLICATION OF AUTHORITY | 2019-10-02 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State