Name: | ACCUQUEST HEALTH PROGRAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2005 (20 years ago) |
Entity Number: | 3269390 |
ZIP code: | 10036 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 254 SOUTH MAIN STRET, #302, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA SCHWARTZ | Chief Executive Officer | 254 SOUTH MAIN STREET, #302, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-24 | 2020-08-04 | Address | 254 SOUTH MAIN STREET, 3RD FLOOR SUITE #302, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2010-05-13 | 2011-10-24 | Address | 254 SOUTH MAIN STREET, 3RD FLOOR SUITE #302, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2009-01-22 | 2011-10-24 | Address | 200 EAST ECKERSON ROAD, STE 1-6, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2009-01-22 | 2011-10-24 | Address | 200 EAST ECKERSON ROAD, STE 1-6, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2009-01-22 | 2010-05-13 | Address | 200 EAST ECKERSON ROAD, STE 1-6, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804000338 | 2020-08-04 | CERTIFICATE OF CHANGE | 2020-08-04 |
131021006483 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111024002430 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
100513000693 | 2010-05-13 | CERTIFICATE OF CHANGE | 2010-05-13 |
091005002657 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State