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