Search icon

HEALTHDRIVE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL BAKER Chief Executive Officer 100 CROSSING BLVD, SUITE 300, FRAMINGHAM, MA, United States, 01702

History

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)

Filings

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