Name: | HEALTHINATION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2007 (18 years ago) |
Entity Number: | 3520558 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MICHAEL O'DONNELL-CEO, 50 WEST 17TH STREET, 11TH FL, NEW YORK, NY, United States, 10011 |
Principal Address: | 50 W 17TH ST 11TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MICHAEL O'DONNELL-CEO, 50 WEST 17TH STREET, 11TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL O'DONNELL | Chief Executive Officer | 50 W 17TH ST 11TH FL, NEW YORK, NY, United States, 10011 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-05-08 | 2017-02-06 | Address | 35 EAST 21ST ST./5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2013-05-08 | 2017-02-06 | Address | 35 EAST 21ST ST / 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2013-05-08 | 2017-02-02 | Address | 35 EAST 21ST ST./5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2012-01-17 | 2013-05-08 | Address | 35 EAST 21ST ST / 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2012-01-17 | 2013-05-08 | Address | ATTN: TONY E, 35 EAST 21ST ST / SUITE 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520060053 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
170510006267 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
170206006675 | 2017-02-06 | BIENNIAL STATEMENT | 2015-05-01 |
170202000673 | 2017-02-02 | CERTIFICATE OF CHANGE | 2017-02-02 |
130508006145 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State