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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARCEE I CHMAIT | Chief Executive Officer | 505 NORTH BRAND BLVD STE 850, GLENDALE, CA, United States, 91203 |
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) |
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