Search icon

IHEALTH TECHNOLOGIES, INC.

Company Details

Name: IHEALTH TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3265046
ZIP code: 10016
County: New York
Place of Formation: Georgia
Address: 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 115 PERIMETER CENTER PL, SUITE 700, ATLANTA, GA, United States, 30346

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
J. DOUGLAS WILLIAMS Chief Executive Officer 115 PERIMETER CENTER PL, STE 700, ATLANTA, GA, United States, 30346

History

Start date End date Type Value
2007-10-29 2009-10-02 Address 100 ASHFORD CENTER NORTH, STE 400, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer)
2007-10-29 2009-10-02 Address 100 ASHFORD CENTER NORTH, STE 400, ATLANTA, GA, 30338, USA (Type of address: Principal Executive Office)
2005-10-05 2008-04-02 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2005-10-05 2008-04-02 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2090813 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
091002002602 2009-10-02 BIENNIAL STATEMENT 2009-10-01
080402000382 2008-04-02 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-02
071029002937 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051005000323 2005-10-05 APPLICATION OF AUTHORITY 2005-10-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State