APRIA HEALTHCARE OF NEW YORK STATE, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | APRIA HEALTHCARE OF NEW YORK STATE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 11 Jan 2012 |
Branch of: | APRIA HEALTHCARE OF NEW YORK STATE, INC., NEW YORK (Company Number 348383) |
Business ALEI: | 1058325 |
Annual report due: | 11 Jan 2014 |
Business address: | 26220 ENTERPRISE COURT ATTN: LEGAL DEPT, LAKE FOREST, CA, 92630 |
Place of Formation: | NEW YORK |
E-Mail: | janice_norman@Apria.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL J. STARCK | Officer | 26220 ENTERPRISE COURT, LAKE FOREST, CA, 92630, United States | 19 PEGASUS DRIVE, COTO DE CAZA, CA, 92679, United States |
ROBERT S. HOLCOMBE | Officer | 26220 ENTERPRISE COURT, LAKE FOREST, CA, 92630, United States | 38 OAKBROOK DRIVE, COTO DE CAZA, CA, 92679, United States |
DEBRA L. MORRIS | Officer | 26220 ENTERPRISE COURT, LAKE FOREST, CA, 92630, United States | 30572 LA VUE, LAGUNA NIGUEL, CA, 92677, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005009403 | 2013-12-27 | 2013-12-27 | Withdrawal | Certificate of Withdrawal | - |
0004833104 | 2013-04-03 | - | Annual Report | Annual Report | 2013 |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0004501916 | 2012-01-11 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information