Name: | TECHHEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2002 (23 years ago) |
Branch of: | TECHHEALTH, INC., Florida (Company Number P99000073615) |
Entity Number: | 2809688 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Florida |
Principal Address: | 841 PRUDENTIAL DR, STE 204, JACKSONVILLE, FL, United States, 32207 |
Address: | 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 |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JAY KRUEGER | Chief Executive Officer | 841 PRUDENTIAL DR, STE 204, JACKSONVILLE, FL, United States, 32207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 841 PRUDENTIAL DR, STE 204, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-09-09 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-03-17 | 2024-09-09 | Address | 841 PRUDENTIAL DR, STE 204, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 841 PRUDENTIAL DR, STE 204, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-09-09 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000543 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
230317002522 | 2023-03-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-16 |
220901002856 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200903060308 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180914006238 | 2018-09-14 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State