Search icon

HEALTH EDUCATION ALLIANCE, INC.

Company Details

Name: HEALTH EDUCATION ALLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1995 (30 years ago)
Date of dissolution: 01 Aug 2017
Entity Number: 1952480
ZIP code: 10177
County: Westchester
Place of Formation: New York
Address: C/O EPSTEIN BECKER & GREEN PC, 250 PARK AVENUE, NEW YORK, NY, United States, 10177
Principal Address: 19 WEST 44TH STREET, SUITE 1510, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DEAN L SILVERBERG ESQ DOS Process Agent C/O EPSTEIN BECKER & GREEN PC, 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
PAUL DIAMOND Chief Executive Officer 19 WEST 44TH STREET, SUITE 1510, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133858593
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-26 1999-09-14 Address 310 MADISON AVE, SUITE 1412, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-09-26 1999-09-14 Address 310 MADISON AVE, SUITE 1412, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170801000167 2017-08-01 CERTIFICATE OF DISSOLUTION 2017-08-01
030912002201 2003-09-12 BIENNIAL STATEMENT 2003-08-01
010828002261 2001-08-28 BIENNIAL STATEMENT 2001-08-01
990914002326 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970926002513 1997-09-26 BIENNIAL STATEMENT 1997-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State