Search icon

LIFEHEALTH MEDICAL, P.C.

Company Details

Name: LIFEHEALTH MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Jan 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1995177
ZIP code: 10118
County: Westchester
Place of Formation: New York
Address: 350 5TH AVENUE, SUITE 4810, NEW YORK, NY, United States, 10118
Principal Address: 167 BENEDICT AVE, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACQUES CATAFAGO DOS Process Agent 350 5TH AVENUE, SUITE 4810, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
IRENE H GRANT, PHD Chief Executive Officer 167 BENEDICT AVE, TARRYTOWN, NY, United States, 12591

National Provider Identifier

NPI Number:
1265683916

Authorized Person:

Name:
IRENE H. GRANT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QH0100X - Health Service Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9145240713

History

Start date End date Type Value
2008-02-22 2010-01-22 Address 350 5TH AVENUE, SUITE 4810, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2001-12-27 2010-01-22 Address 200 S BROADWAY, SUITE 205, TARRYTOWN, NY, 12591, USA (Type of address: Chief Executive Officer)
1999-02-24 2001-12-27 Address 200 S BROADWAY, STE 205, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1999-02-24 2010-01-22 Address 200 S BROADWAY, STE 205, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1999-02-24 2008-02-22 Address 283 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860551 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100122002644 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080222002081 2008-02-22 BIENNIAL STATEMENT 2008-01-01
051230002175 2005-12-30 BIENNIAL STATEMENT 2006-01-01
040121002462 2004-01-21 BIENNIAL STATEMENT 2004-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State