Name: | HEALTH ALLIANCE NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2000 (25 years ago) |
Entity Number: | 2528186 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 411 THEODORE FREMD AVE, SUITE 132, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY V. MILONE | Chief Executive Officer | 411 THEODORE FREMD AVE, SUITE 132, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
HEALTH ALLIANCE NETWORK, INC. | DOS Process Agent | 411 THEODORE FREMD AVE, SUITE 132, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 411 THEODORE FREMD AVE, SUITE 132, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 1836000, Par value: 0.0001 |
2014-12-29 | 2024-07-01 | Address | 411 THEODORE FREMD AVE, SUITE 132, RYE, NY, 10580, USA (Type of address: Service of Process) |
2014-12-29 | 2024-07-01 | Address | 411 THEODORE FREMD AVE, SUITE 132, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2012-08-14 | 2014-12-29 | Address | 411 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701032901 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220712003696 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200702061432 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180703006969 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705007550 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State