Name: | COMPREHENSIVE HEALTH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2002 (23 years ago) |
Date of dissolution: | 13 Jan 2023 |
Branch of: | COMPREHENSIVE HEALTH MANAGEMENT, INC., Florida (Company Number P98000106954) |
Entity Number: | 2734596 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 8735 HENDERSON RD, TAMPA, FL, United States, 33634 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ANDREW ASHER | Chief Executive Officer | 7700 FORSYTH BLVD., ST. LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2023-01-18 | Address | 8735 HENDERSON RD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2023-01-18 | Address | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-01-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-07 | 2019-01-28 | Address | 8735 HENDERSON RD, 13TH FLOOR, TAMPA, FL, 33634, USA (Type of address: Service of Process) |
2016-02-24 | 2018-02-07 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230118000042 | 2023-01-13 | SURRENDER OF AUTHORITY | 2023-01-13 |
220218001523 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
200203060801 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-34826 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34827 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State