Name: | HEALTH BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2001 (24 years ago) |
Date of dissolution: | 14 Jun 2013 |
Entity Number: | 2621697 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 47TH ST, STE 405, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 WEST 47TH ST, STE 405, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
APRAHAM S DJEBIYAN | Chief Executive Officer | 4 ACADEMY LN, DEMAREST, NJ, United States, 07627 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-23 | 2007-03-26 | Address | 31 W 47TH ST, STE 405, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2007-03-26 | Address | 31 WEST 47TH STREET SUITE #405, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130614000165 | 2013-06-14 | CERTIFICATE OF DISSOLUTION | 2013-06-14 |
110429002949 | 2011-04-29 | BIENNIAL STATEMENT | 2011-03-01 |
090414003461 | 2009-04-14 | BIENNIAL STATEMENT | 2009-03-01 |
070326003514 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050418002219 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030923002455 | 2003-09-23 | BIENNIAL STATEMENT | 2003-03-01 |
010328000703 | 2001-03-28 | CERTIFICATE OF INCORPORATION | 2001-03-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State