Search icon

CONSUMER HEALTHWORKS INC.

Company Details

Name: CONSUMER HEALTHWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1991 (34 years ago)
Date of dissolution: 12 Jan 2007
Entity Number: 1572815
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 200 VARICK ST, NEW YORK, NY, United States, 10014
Address: ALEX GELBERT, 200 VARICK ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MERKLY F PARTNESS DOS Process Agent ALEX GELBERT, 200 VARICK ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ALEX GELBERT Chief Executive Officer 200 VARICK ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2002-04-11 2005-11-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-09-13 2005-11-29 Address 16 WEST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-09-26 2005-11-29 Address 16 W 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1994-04-26 2001-09-13 Address 16 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1994-04-26 1997-09-26 Address 16 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070112000539 2007-01-12 CERTIFICATE OF DISSOLUTION 2007-01-12
051129002539 2005-11-29 BIENNIAL STATEMENT 2005-09-01
020411000838 2002-04-11 CERTIFICATE OF CHANGE 2002-04-11
010913002660 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990715000571 1999-07-15 CERTIFICATE OF AMENDMENT 1999-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State