Search icon

OPTIONS FOR HEALTH, INC.

Company Details

Name: OPTIONS FOR HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1998 (27 years ago)
Date of dissolution: 20 Jul 2005
Entity Number: 2218495
ZIP code: 10036
County: Westchester
Place of Formation: Delaware
Address: SHACK & SIEGEL PC, 530 FIFTH AVE, NEW YORK, NY, United States, 10036
Principal Address: NEUROSURGEONS OF NEW YORK PC, 222 WESTCHESTER AVE STE 202, WHITE PLAINS, NY, United States, 10604

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JEFFREY N. SIEGEL. ESQ. DOS Process Agent SHACK & SIEGEL PC, 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DR. JACK STERN Chief Executive Officer NEUROSURGEONS OF NEW YORK PC, 222 WESTCHESTER AVE STE 202, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1998-06-29 2000-03-07 Address 530 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-01-15 1998-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-01-15 1998-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050720000686 2005-07-20 CERTIFICATE OF TERMINATION 2005-07-20
040122002168 2004-01-22 BIENNIAL STATEMENT 2004-01-01
000307002944 2000-03-07 BIENNIAL STATEMENT 2000-01-01
980629000634 1998-06-29 CERTIFICATE OF CHANGE 1998-06-29
980115000745 1998-01-15 APPLICATION OF AUTHORITY 1998-01-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State