Name: | DRAMATIC HEALTH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2004 (20 years ago) |
Entity Number: | 3140833 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | Delaware |
Address: | 45 ROCKEFELLER PLAZA STE 2000, NEW YORK, NY, United States, 10111 |
Principal Address: | 45 ROCKEFELLER PLAZA, STE 2000, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
MICHAEL P TIERNEY | DOS Process Agent | 45 ROCKEFELLER PLAZA STE 2000, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
MICHAEL P TIERNEY | Agent | 45 ROCKEFELLER PLAZA STE 2000, NEW YORK, NY, 10111 |
Name | Role | Address |
---|---|---|
JEAN T MOLONEY | Chief Executive Officer | 45 ROCKEFELLER PLAZA, STE 2000, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-22 | 2006-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-12-22 | 2006-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081211002232 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
061222002576 | 2006-12-22 | BIENNIAL STATEMENT | 2006-12-01 |
061017000167 | 2006-10-17 | CERTIFICATE OF CHANGE | 2006-10-17 |
041222000130 | 2004-12-22 | APPLICATION OF AUTHORITY | 2004-12-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State