Name: | GOOD WORKS HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2008 (17 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3645799 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVENUE SUITE 1910, NEW YORK, NY, United States, 10022 |
Principal Address: | 488 MADISON AVENUE, 8TH F L, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 MADISON AVENUE SUITE 1910, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH P. GRACE | Agent | 515 MADISON AVENUE SUITE 1910, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH P. GRACE | Chief Executive Officer | 488 MADISON AVENUE, 8TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-02 | 2011-02-18 | Address | ATTN: SECRETARY, 488 MADISON AVE., 8TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-03-29 | 2010-04-02 | Address | 488 MADISON AVENUE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-03-18 | 2010-03-29 | Address | 20 WEST 20TH STREET SUITE 900, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2132758 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
110218000723 | 2011-02-18 | CERTIFICATE OF CHANGE | 2011-02-18 |
100402000658 | 2010-04-02 | CERTIFICATE OF AMENDMENT | 2010-04-02 |
100329003534 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080318000282 | 2008-03-18 | CERTIFICATE OF INCORPORATION | 2008-03-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State