Name: | FINANCIAL HEALTH STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2008 (16 years ago) |
Date of dissolution: | 20 Aug 2019 |
Entity Number: | 3725695 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Maryland |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 250 14TH AVE EAST, SARTELL, MN, United States, 56377 |
Contact Details
Phone +1 301-590-1400
Name | Role | Address |
---|---|---|
FINANCIAL HEALTH STRATEGIES, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN T. KELEGHAN | Chief Executive Officer | 1301 W 22ND ST, SUITE 610, OAK BROOK, IL, United States, 60523 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1415789-DCA | Inactive | Business | 2011-12-16 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2018-09-18 | Address | 5800 NORTH COURSE DRIVE, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer) |
2015-04-21 | 2016-09-01 | Address | 704 QUINCE ORCHARD RD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2015-04-21 | Address | 704 QUINCE ORCHARD ROAD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2018-09-18 | Address | 704 QUINCE ORCHARD ROAD, GAITHERSBURG, MD, 20878, USA (Type of address: Principal Executive Office) |
2014-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-10 | 2018-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-01 | 2014-09-02 | Address | 704 QUINCE ORCHARD ROAD, SUITE 300, GAITHERSBURG, MD, 20878, USA (Type of address: Principal Executive Office) |
2010-10-01 | 2014-09-02 | Address | 704 QUINCE ORCHARD RD, STE 300, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2014-03-10 | Address | 5 REACH COURT, POTOMAC, MD, 20854, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190820000169 | 2019-08-20 | CERTIFICATE OF TERMINATION | 2019-08-20 |
SR-50825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180918006223 | 2018-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
160901007292 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
150421002032 | 2015-04-21 | AMENDMENT TO BIENNIAL STATEMENT | 2014-09-01 |
140902007103 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
140310000533 | 2014-03-10 | CERTIFICATE OF CHANGE | 2014-03-10 |
120913006374 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
101001002112 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080926000569 | 2008-09-26 | APPLICATION OF AUTHORITY | 2008-09-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1930467 | RENEWAL | INVOICED | 2015-01-05 | 150 | Debt Collection Agency Renewal Fee |
1227251 | RENEWAL | INVOICED | 2013-01-30 | 150 | Debt Collection Agency Renewal Fee |
1086304 | LICENSE | INVOICED | 2011-12-16 | 113 | Debt Collection License Fee |
1086305 | CNV_TFEE | INVOICED | 2011-12-16 | 2.809999942779541 | WT and WH - Transaction Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State