Name: | KANTAR HEALTH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2001 (24 years ago) |
Date of dissolution: | 26 Feb 2014 |
Entity Number: | 2693367 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOCELYNN LYNNETTE M COOKE | Chief Executive Officer | 501 KINGS HIGHWAY EAST, FAIRFIELD, CT, United States, 06825 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-07-02 | 2013-10-23 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2011-11-04 | 2013-07-02 | Address | 1740 BROADWAY, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-11-04 | 2013-10-23 | Address | C/O WPP, 100 PARK AVE / 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2011-11-04 | Address | 1740 BROADWAY 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-10-17 | 2011-11-04 | Address | 162 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226000358 | 2014-02-26 | CERTIFICATE OF TERMINATION | 2014-02-26 |
131023006096 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
130702000977 | 2013-07-02 | CERTIFICATE OF CHANGE | 2013-07-02 |
111104002013 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
100111000565 | 2010-01-11 | CERTIFICATE OF AMENDMENT | 2010-01-11 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State