Search icon

EHR OPPORTUNITY MANAGEMENT, INC.

Company Details

Name: EHR OPPORTUNITY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1987 (38 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1198212
ZIP code: 90049
County: New York
Place of Formation: Delaware
Address: 11661 SAN VICENTE BLVD, #1000, LOS ANGELES, CA, United States, 90049

Chief Executive Officer

Name Role Address
CINDY DUNNE Chief Executive Officer 11661 SAN VICENTE BLVD #1000, LOS ANGELES, CA, United States, 90049

DOS Process Agent

Name Role Address
PAGE & M.A. BUSINESS MANAGEMENT DOS Process Agent 11661 SAN VICENTE BLVD, #1000, LOS ANGELES, CA, United States, 90049

History

Start date End date Type Value
1999-09-14 2001-08-08 Address 11661 SAN VICENTE BLVD, #1000, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
1993-06-09 1999-09-14 Address 11940 SAN VICENTE BOULEVARD, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
1993-06-09 1999-09-14 Address 11940 SAN VICENTE BOULEVARD, LOS ANGELES, CA, 90049, USA (Type of address: Principal Executive Office)
1993-06-09 1999-09-14 Address 11940 SAN VICENTE BOULEVARD, LOS ANGELES, CA, 90049, USA (Type of address: Service of Process)
1987-08-28 1993-06-09 Address 2020 AVE OF THE STARS, SUITE 350, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749432 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
051011002059 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030801002493 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010808002989 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990914002448 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970930002454 1997-09-30 BIENNIAL STATEMENT 1997-08-01
000055001589 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930609002755 1993-06-09 BIENNIAL STATEMENT 1992-08-01
B538940-4 1987-08-28 APPLICATION OF AUTHORITY 1987-08-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State