Search icon

HEALTHY CONNECTIONS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
AINSLEY A HILL Chief Executive Officer 845 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 THIRD AVE, 6TH FLR, NEW YORK, NY, United States, 10022

History

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)

Filings

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