Name: | PATRIOT HEALTH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2001 (24 years ago) |
Entity Number: | 2666114 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, United States, 33401 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
APRIL LEVINE | Chief Executive Officer | 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, United States, 33401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, 33401, 2323, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2023-07-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-02-17 | 2023-07-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-12-06 | 2021-02-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703003279 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210708001192 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
210217000636 | 2021-02-17 | CERTIFICATE OF CHANGE | 2021-02-17 |
191206000376 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
191206002030 | 2019-12-06 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State