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 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
J. DOUGLAS WILLIAMS | Chief Executive Officer | 115 PERIMETER CENTER PL, STE 700, ATLANTA, GA, United States, 30346 |
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) |
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