Search icon

ACUITY HEALTH GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACUITY HEALTH GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2000 (25 years ago)
Date of dissolution: 31 Oct 2006
Entity Number: 2483777
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 10 BANK STREET, WHITE PLAINS, NY, United States, 10606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O OMNHICOM GROUP INC. DOS Process Agent 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ED MCNALLY Chief Executive Officer 11 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2001-12-04 2002-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-03-09 2001-12-04 Address 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061031000797 2006-10-31 CERTIFICATE OF TERMINATION 2006-10-31
020403002997 2002-04-03 BIENNIAL STATEMENT 2002-03-01
011204000273 2001-12-04 CERTIFICATE OF CHANGE 2001-12-04
000309000947 2000-03-09 APPLICATION OF AUTHORITY 2000-03-09

Trademarks Section

Serial Number:
75723230
Mark:
PATIENT PHARMASSESSMENT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-06-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PATIENT PHARMASSESSMENT

Goods And Services

For:
Conducting medical surveys of prescription drug users on a global computer network
First Use:
1999-06-25
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State