HARMONY HEALTHCARE INTERNATIONAL, INC.

Name: | HARMONY HEALTHCARE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2006 (19 years ago) |
Entity Number: | 3394874 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Principal Address: | 430 BOSTON ST, STE 104, TOPSFIELD, MA, United States, 01983 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KRISTEN MASTRANGELO | Chief Executive Officer | 430 BOSTON STREET, STE 104, TOPSFIELD, MA, United States, 01983 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-07-02 | Address | 430 BOSTON STREET, STE 104, TOPSFIELD, MA, 01983, USA (Type of address: Chief Executive Officer) |
2025-05-29 | 2025-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-04 | 2025-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-25 | 2020-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-25 | 2025-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702004162 | 2025-07-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-07-02 |
250529000158 | 2025-05-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-05-27 |
200804060305 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801006049 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160805006669 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State