Search icon

FINANCIAL HEALTH STRATEGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
FINANCIAL HEALTH STRATEGIES, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN T. KELEGHAN Chief Executive Officer 1301 W 22ND ST, SUITE 610, OAK BROOK, IL, United States, 60523

Licenses

Number Status Type Date End date
1415789-DCA Inactive Business 2011-12-16 2017-01-31

History

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)

Filings

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

Fine And Fees

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