PREFERRED HEALTH STRATEGIES, LTD.

Name: | PREFERRED HEALTH STRATEGIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1987 (38 years ago) |
Entity Number: | 1167520 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 BELLE FAIR BLVD, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA GRENELL | Chief Executive Officer | 2 BELLE FAIR BLVD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BELLE FAIR BLVD, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2005-07-01 | Address | 555 THEODORE FREMD AVE, STE B102, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2001-05-14 | 2005-07-01 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-05-14 | 2005-07-01 | Address | 555 THEODORE FREMD AVE., STE. B102, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2001-05-14 | 2003-04-28 | Address | 555 THEODORE FREMD AVE., STE. B102, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1999-05-21 | 2001-05-14 | Address | 555 THEDORE FREMD AVE, STE B102, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110524002335 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090506002879 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070510003487 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050701002738 | 2005-07-01 | BIENNIAL STATEMENT | 2005-05-01 |
030428002323 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State