Name: | HEALTHMAX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1999 (26 years ago) |
Entity Number: | 2382039 |
ZIP code: | 11421 |
County: | Bronx |
Place of Formation: | New York |
Address: | 80-07 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Contact Details
Phone +1 718-296-0400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MALAKOV | DOS Process Agent | 80-07 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
JOSEPH MALAKOV | Chief Executive Officer | 80-07 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1247870-DCA | Active | Business | 2007-02-06 | 2025-03-15 |
1102987-DCA | Inactive | Business | 2002-03-06 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-24 | 2011-06-02 | Address | 80-07 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2011-06-02 | Address | 80-07 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
2002-02-15 | 2007-07-24 | Address | 80-07 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2011-06-02 | Address | 80-07 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office) |
1999-05-25 | 2007-07-24 | Address | 538 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730002521 | 2013-07-30 | BIENNIAL STATEMENT | 2013-05-01 |
110602002539 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090515002674 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070724002408 | 2007-07-24 | BIENNIAL STATEMENT | 2007-05-01 |
050620002917 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592864 | RENEWAL | INVOICED | 2023-02-02 | 200 | Dealer in Products for the Disabled License Renewal |
3314698 | RENEWAL | INVOICED | 2021-04-01 | 200 | Dealer in Products for the Disabled License Renewal |
3174058 | CL VIO | INVOICED | 2020-04-08 | 250 | CL - Consumer Law Violation |
2950529 | RENEWAL | INVOICED | 2018-12-24 | 200 | Dealer in Products for the Disabled License Renewal |
2554368 | RENEWAL | INVOICED | 2017-02-16 | 200 | Dealer in Products for the Disabled License Renewal |
1991796 | RENEWAL | INVOICED | 2015-02-20 | 200 | Dealer in Products for the Disabled License Renewal |
1570618 | RENEWAL | INVOICED | 2014-01-23 | 110 | Cigarette Retail Dealer Renewal Fee |
212470 | LL VIO | INVOICED | 2013-09-20 | 250 | LL - License Violation |
205212 | OL VIO | INVOICED | 2013-09-09 | 350 | OL - Other Violation |
927012 | RENEWAL | INVOICED | 2013-02-11 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-04-05 | Pleaded | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State