Name: | INVITE HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2006 (19 years ago) |
Entity Number: | 3309790 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 136 Oak Drive, Syosset, NY, United States, 11791 |
Address: | 900 SHAMES DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
STEVEN KORNBLATT | DOS Process Agent | 900 SHAMES DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN KORNBLATT | Chief Executive Officer | 136 OAK DRIVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 900 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | 136 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 900 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 136 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-09-16 | Address | 900 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916003649 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
231204005344 | 2023-12-04 | BIENNIAL STATEMENT | 2022-01-01 |
210319060223 | 2021-03-19 | BIENNIAL STATEMENT | 2020-01-01 |
140317002288 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120207000750 | 2012-02-07 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-02-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State