Agiliti Health, Inc. Overview
Agiliti Health, Inc. filed as a Foreign Business Corporation in the State of New York on Wednesday, February 4, 1987 and is approximately thirty-seven years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Agiliti Health, Inc.
Network Visualizer
Advertisements
Key People
Who own Agiliti Health, Inc.
Name | |
---|---|
John L. Workman |
Chairman
NonDir
Director
|
Thomas J. Leonard 4 |
President
Director
Chief Executive Officer
NonPres
CEO
|
Kevin Ketzel |
President
Director
|
Tom Boehning 4 |
President
|
Gary D. Blackford 3 |
Chief Executive Officer
President
CEO
Director
|
Matt McCabe 3 |
Treasurer
NonTreas
Secretary
|
Lee M. Neumann 3 |
Secretary
NonSec
Treasurer
|
James B. Pekarek 3 |
Director
Chief Financial Officer
|
John Grotting 2 |
Director
NonDir
|
Bob Juneja |
Director
NonDir
|
Barry P. Schochet |
Director
NonDir
|
Bret Bowerman |
Director
NonDir
|
David Crane |
Director
NonDir
|
Michael Feiner |
Director
|
Gottlieb Gary |
Director
|
Keith Zadourian |
Director
|
Michael Bell |
Director
NonDir
|
Scott A. Christensen 3 |
Controller
Cao
|
Megan Preiner |
NonDir
Director
|
Scott Sperling |
NonDir
|
Joshua Nelson |
NonDir
|
Gary Gottlieb |
NonDir
|
William Mixon |
President
|
David E. Dovenberg |
President
Director
Secretary
P, Dir
Ch Emeritus
|
Rex T. Clevenger 1 |
Treasurer
Chief Financial Officer
|
Susan Wolf 1 |
Treasurer
|
Todd Nickell 1 |
Treasurer
|
Gerald Brandt |
Treasurer
VP, Treas
|
Lee Pulju 2 |
Secretary
|
Mark M. McKenna |
Director
|
Diana J. Vance-Bryan |
Secretary
|
Kevin L. Roberg |
Director
|
Michael N. Cannizarro |
Director
|
Edward D. Yun |
Secretary
Sec, Dir
|
Steve Segal |
Director
Director
|
Sam Humphries |
Director
Director
|
John Howard |
Director
|
David Illingworth |
Director
NonDir
|
Walter T. Chesley |
|
Joseph P. Schiesl |
|
Steve Marietti |
Assistant Treasurer
|
Showing 8 records out of 41
Known Addresses for Agiliti Health, Inc.
7700 France Ave S
Minneapolis, MN 55435
1 Federal St
Boston, MA 02110
3800 American Blvd E
Minneapolis, MN 55425
3925 Coconut Palm Dr
Tampa, FL 33619
5911 Breckenridge Pkwy
Tampa, FL 33610
11095 Viking Dr
Eden Prairie, MN 55344
3800 American Blvd W
Minneapolis, MN 55431
7667 Cahill Rd
Minneapolis, MN 55439
236 W Mountain St
Pasadena, CA 91103
7692 Trade St
San Diego, CA 92121
Corporate Filings for Agiliti Health, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000005887 |
Date Filed: | Tuesday, November 13, 2001 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 855748 |
Date Filed: | Wednesday, March 9, 1983 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 4939806 |
Date Filed: | Monday, November 24, 1980 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800026749 |
Date Filed: | Friday, November 9, 2001 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02365352 |
Date Filed: | Friday, November 9, 2001 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Minnesota |
State ID: | 01647034 |
Date Filed: | Thursday, August 17, 1989 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | C14709-1996 |
Date Filed: | Tuesday, July 9, 1996 |
Date Expired: | Thursday, November 29, 2001 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C31324-2001 |
Date Filed: | Thursday, November 29, 2001 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1141923 |
Date Filed: | Wednesday, February 4, 1987 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/24/1980 | Legacy Filing | ||
1/6/1985 | Change Of Registered Agent/Office | ||
2/4/1987 | Name History/Actual | Universal Hospital Services, Inc. | |
2/4/1987 | Name History/Actual | Universal Hospital Services, Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
7/9/1996 | Foreign Qualification | ||
7/9/1996 | Initial List | ||
7/9/1996 | Miscellaneous | ||
8/14/1998 | Annual List | ||
9/30/1998 | Certificate Of Termination | ||
7/31/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/13/2000 | Annual List | ||
6/27/2001 | Annual List | List of Officers for 2001 to 2002 | |
7/31/2001 | Maintenance | ||
11/9/2001 | Termination of Foreign Entity | ||
11/9/2001 | Application for Certificate of Authority | ||
11/29/2001 | Merge Out | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING THIS CORPORATION INTO UHS ACQUISITION CORP., (DE), NOT QUALIFIED IN NEVADA. (1)PG CHM | |
11/29/2001 | Foreign Qualification | ||
1/7/2002 | Public Information Report (PIR) | ||
11/20/2002 | Annual List | ||
9/5/2003 | Tax Forfeiture | ||
10/13/2003 | Reinstatement | ||
10/28/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
1/2/2004 | Change of Registered Agent/Office | ||
1/6/2004 | Registered Agent Change | CORPORATION TRUST COMANY OF NEVADA #1200 1675 BROADWAY DENVER CO 80202 RAA | |
11/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/24/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/27/2007 | Change of Office by Registered Agent | ||
10/4/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/30/2008 | Annual List | ||
9/28/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
11/22/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/27/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
11/29/2012 | Annual List | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
9/20/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
9/9/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/12/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/11/2018 | Annual List | ||
12/11/2018 | Application for Amended Registration | ||
12/11/2018 | Amendment | ||
12/31/2018 | Public Information Report (PIR) | ||
2/20/2019 | Amended List | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Agiliti Health, Inc.
Serial Number:
78444685
Drawing Code: 4000
|
|
Serial Number:
78446774
Drawing Code: 3000
|
|
Serial Number:
78446788
Drawing Code: 3000
|
|
Serial Number:
78446763
Drawing Code: 3000
|
|
Serial Number:
78453470
Drawing Code: 3000
|
|
Serial Number:
78453477
Drawing Code: 3000
|
|
Serial Number:
85157688
Drawing Code: 4000
|
|
Serial Number:
85180803
Drawing Code: 4000
|
|
Serial Number:
85156665
Drawing Code: 4000
|
|
Serial Number:
85080411
Drawing Code: 3000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Agiliti Health, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Agiliti Health, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
7700 France Ave S Minneapolis, MN 55435
1 Federal St Boston, MA 02110
3800 American Blvd E Minneapolis, MN 55425
3925 Coconut Palm Dr Tampa, FL 33619
5911 Breckenridge Pkwy Tampa, FL 33610
11095 Viking Dr Eden Prairie, MN 55344
3800 American Blvd W Minneapolis, MN 55431
7667 Cahill Rd Minneapolis, MN 55439
236 W Mountain St Pasadena, CA 91103
7692 Trade St San Diego, CA 92121
These addresses are known to be associated with Agiliti Health, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
2001
Foreign for Profit Corporation
FL
1983
Foreign for Profit Corporation
TX
1980
Foreign For-Profit Corporation
TX
2001
Foreign For-Profit Corporation
CA
2001
Statement & Designation By Foreign Corporation
CA
1989
Statement & Designation By Foreign Corporation
NV
1996
Foreign Corporation
NV
2001
Foreign Corporation
NY
1987
Foreign Business Corporation