Search icon

HEALTHINATION INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL O'DONNELL Chief Executive Officer 50 W 17TH ST 11TH FL, NEW YORK, NY, United States, 10011

Unique Entity ID

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.

CAGE Code:
8DB33
UEI Expiration Date:
2021-03-24

Business Information

Activation Date:
2020-03-24
Initial Registration Date:
2019-08-07

History

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)

Filings

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