Name: | TELUS HEALTH (US) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2008 (17 years ago) |
Entity Number: | 3733459 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Foreign Legal Name: | TELUS HEALTH (US) LTD. |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 250 Royall Street, Suite 210W, Canton, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
TELUS HEALTH (US) LTD. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 250 ROYALL STREET, SUITE 210W, CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 250 ROYALL STREET, SUITE 210W, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-10-24 | Address | 895 DON MILLS RD, STE 700, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-22 | 2023-08-22 | Address | 895 DON MILLS RD, STE 700, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-10-24 | Address | 895 DON MILLS RD, STE 700, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024001661 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
230822002746 | 2023-08-22 | CERTIFICATE OF AMENDMENT | 2023-08-22 |
221004000944 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
210526000606 | 2021-05-26 | CERTIFICATE OF AMENDMENT | 2021-05-26 |
201023060128 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State