Name: | THE HEALTH PUB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1986 (39 years ago) |
Entity Number: | 1089635 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 MADISON AVE STE 2200, NEW YORK, NY, United States, 10022 |
Principal Address: | GLOBAL PURSUITS INC, 595 MADISON AVE / SUITE 2200, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GLOBAL PURSUITS INC | DOS Process Agent | 595 MADISON AVE STE 2200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BARBARA G FARAH | Chief Executive Officer | 595 MADISON AVE, SUITE 2200, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-01 | 2020-06-05 | Address | 595 MADISON AVE / SUITE 2200, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-28 | 2012-07-19 | Address | 5495 MADISON AVENUE, SUITE 2200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2016-06-01 | Address | GLOBAL PURSUITS INC, 595 MADISON AVE / SUITE 2200, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2006-11-13 | 2010-07-28 | Address | NONE, ONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2006-11-13 | 2016-06-01 | Address | 595 MADISON AVE / SUITE 220, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-07-20 | 2006-11-13 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1998-06-01 | 2006-11-13 | Address | GLOBAL PURSUITS INC, 595 MADISON AVE STE 2200, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1998-06-01 | 2006-11-13 | Address | 595 MADISON AVE, STE 220, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-08-26 | 1998-06-01 | Address | 595 MADISON AVENUE, SUITE 220, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-08-26 | 1998-06-01 | Address | 595 MADISON AVENUE, SUITE 220, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605060838 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
160601006344 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605006927 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120719002717 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100728002252 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
080813002758 | 2008-08-13 | BIENNIAL STATEMENT | 2008-06-01 |
061113002122 | 2006-11-13 | BIENNIAL STATEMENT | 2006-06-01 |
040720002119 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020830002325 | 2002-08-30 | BIENNIAL STATEMENT | 2002-06-01 |
000605002242 | 2000-06-05 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State