Name: | HEALTHY CONNECTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2005 (20 years ago) |
Entity Number: | 3244730 |
ZIP code: | 10022 |
County: | Bronx |
Place of Formation: | New York |
Address: | 845 THIRD AVE, 6TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 3363 SEDGWICK AVE, STE 6N, RIVERDALE, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AINSLEY A HILL | Chief Executive Officer | 845 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 THIRD AVE, 6TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-31 | 2009-08-19 | Address | 3363 SEDGWICK AVE, STE 6N, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
2007-09-27 | 2008-12-31 | Address | 3363 SEDGWICK AVE, STE 6N, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2007-09-27 | 2009-08-19 | Address | 3363 SEDGWICK AVE, STE 6N, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
2007-09-27 | 2009-08-19 | Address | 3363 SEDGWICK AVE, STE 6N, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2005-09-07 | 2007-09-27 | Address | 3363 SEDGWICK AVE., SUITE 6N, RIVERDALE, NY, 10463, USA (Type of address: Service of Process) |
2005-08-17 | 2005-09-07 | Address | 3363 SEDGWICK AVE STE 6H, RIVERDALE, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090819002215 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
081231002325 | 2008-12-31 | AMENDMENT TO BIENNIAL STATEMENT | 2007-08-01 |
070927002778 | 2007-09-27 | BIENNIAL STATEMENT | 2007-08-01 |
050907000160 | 2005-09-07 | CERTIFICATE OF CHANGE | 2005-09-07 |
050817000449 | 2005-08-17 | CERTIFICATE OF INCORPORATION | 2005-08-17 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State