Search icon

HEALTHALLIES, INC.

Company Details

Name: HEALTHALLIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3355596
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 505 NORTH BRAND BLVD STE 850, GLENDALE, CA, United States, 91203
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARCEE I CHMAIT Chief Executive Officer 505 NORTH BRAND BLVD STE 850, GLENDALE, CA, United States, 91203

History

Start date End date Type Value
2006-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2012453 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
080602003378 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060501000451 2006-05-01 APPLICATION OF AUTHORITY 2006-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State