Name: | EHC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1999 (25 years ago) |
Entity Number: | 2445927 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 767 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 767 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHARLES B. HUGHES | Agent | 767 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
JOHN H FRIEDMAN | Chief Executive Officer | C/O EASTON, 767 THIRD AVENUE-7TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-23 | 2008-01-14 | Address | C/O EASTON, 767 THIRD AVENUE-7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-01-23 | 2008-01-14 | Address | 767 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-12-12 | 2006-01-23 | Address | 641 LEXINGTON AVE 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-12-12 | 2006-01-23 | Address | C/O EASTON HUNT, 641 LEXINGTON AVE 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-12-03 | 2014-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-03 | 2014-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140613000002 | 2014-06-13 | CERTIFICATE OF CHANGE | 2014-06-13 |
131230002337 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120109002284 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
100106002110 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
080114003431 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
060123002640 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
011212002523 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
991203000128 | 1999-12-03 | APPLICATION OF AUTHORITY | 1999-12-03 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State