Name: | HEALTHDRIVE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2008 (17 years ago) |
Entity Number: | 3689434 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 CROSSING BLVD, SUITE 300, FRAMINGHAM, MA, United States, 01702 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL BAKER | Chief Executive Officer | 100 CROSSING BLVD, SUITE 300, FRAMINGHAM, MA, United States, 01702 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 100 CROSSING BLVD, SUITE 300, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer) |
2020-06-12 | 2024-06-04 | Address | 100 CROSSING BLVD, SUITE 300, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer) |
2019-02-20 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-04 | 2020-06-12 | Address | 888 WORCESTER STREET, SUITE 130, WELLESLEY, MA, 02482, 3744, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2018-06-04 | Address | 888 WORCESTER STREET, SUITE 130, WELLESLEY, MA, 02482, 3744, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000097 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220622001507 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200612060447 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
190220000882 | 2019-02-20 | CERTIFICATE OF CHANGE | 2019-02-20 |
180604008010 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State