| Address |
151 Farmington Avenue Hartford CT, 06156 |
|
| Form date | December 17, 2002 | |
| Type | Foreign Limited Liability Company | |
| Mailing address |
151 Farmington Avenue, RW61 Hartford CT, 06156 |
| ID | 20021349158 | |
| Status | Good Standing | |
| Agent organisation name | The Corporation Company | |
| Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2002-12-17 |
20021349158 | Assumed Name | AETNA HEALTH MANAGEMENT (DE) LLC |
| 2002-12-17 |
20021349158 | Application for Authority | AETNA HEALTH MANAGEMENT, LLC ** |
| 2004-01-26 |
20041028781 | Statement of Older Periodic Report | 2003 PERIODIC REPORT |
| 2005-01-18 |
20051027285 | File Report | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
| 2006-01-04 |
20061006077 | File Report | |
| 2006-11-17 |
Filing Officer Correction | Registered agent's street address augmented to include the suite number | |
| 2007-01-31 |
20071053737 | File Report | |
| 2007-12-26 |
20071593142 | File Report | |
| 2008-12-15 |
20081649050 | File Report | |
| 2009-12-30 |
20091676962 | File Report | |
| 2011-01-05 |
20111006920 | File Report | |
| 2012-01-04 |
20121007835 | File Report | |
| 2012-12-27 |
20121714085 | File Report | |
| 2013-12-24 |
20131735301 | File Report | Removed entity mailing address; / Change of Entity Address |
| 2014-12-30 |
20141796612 | File Report | |
| 2015-12-30 |
20151836373 | File Report | |
| 2016-09-16 |
20161624475 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
| 2017-01-03 |
20171008758 | File Report |
Tradename form: Entity Type
| Address |
151 Farmington Avenue Hartford CT, 06156 |
| Effective added | 2005-02-14 |
| Mailing address |
151 Farmington Avenue, RW61 Hartford CT, 06156 |
| Date added | 2005-02-14 |