Search icon

AHTNA FACILITY SERVICES, INCORPORATED

Branch
Print

Details

Branch of AHTNA FACILITY SERVICES, INCORPORATED (Alaska)

Entity Number 4933554

Status Active

NameAHTNA FACILITY SERVICES, INCORPORATED

CountyNew York

Date of registration 20 Apr 2016 (8 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationAlaska

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Principal Address 110 W 38th Ave, Suite 200E, Anchorage, AK, United States, 99503

Principal Address ZIP code 99503

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, 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

Chief Executive Officer

Name Role Address

BRENDA REBNE

Chief Executive Officer

110 W 38TH AVE., SUITE 200E, ANCHORAGE, AK, United States, 99503

History

Start date End date Type Value

2024-07-23

2024-07-23

Address

110 W 38TH AVE., SUITE 200E, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer)

2024-07-23

2024-07-23

Address

4040 B STREET, SUITE 101-3, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer)

2020-04-09

2024-07-23

Address

4040 B STREET, SUITE 101-3, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer)

2018-04-18

2020-04-09

Address

110 W. 38TH AVENUE, SUITE 200E, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer)

2018-04-18

2020-04-09

Address

110 W. 38TH AVENUE, SUITE 200E, ANCHORAGE, AK, 99503, USA (Type of address: Principal Executive Office)

2017-04-26

2024-07-23

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2017-04-26

2024-07-23

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2016-04-20

2017-04-26

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2016-04-20

2017-04-26

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240723000047

2024-07-23

BIENNIAL STATEMENT

2024-07-23

220429001300

2022-04-29

BIENNIAL STATEMENT

2022-04-01

200409060060

2020-04-09

BIENNIAL STATEMENT

2020-04-01

180418006160

2018-04-18

BIENNIAL STATEMENT

2018-04-01

170426000750

2017-04-26

CERTIFICATE OF CHANGE

2017-04-26

160420000520

2016-04-20

APPLICATION OF AUTHORITY

2016-04-20

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts