Search icon

ALERE HEALTH IMPROVEMENT COMPANY

Company Details

Name: ALERE HEALTH IMPROVEMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2009 (16 years ago)
Date of dissolution: 28 Mar 2012
Entity Number: 3786494
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3200 WINDY HILL RD, SUITE B-100, ATLANTA, GA, United States, 30339

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOM UNDERWOOD Chief Executive Officer 3200 WINDY HILL RD, SUITE B-100, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2009-03-16 2011-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-16 2011-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120328000171 2012-03-28 CERTIFICATE OF TERMINATION 2012-03-28
120208000001 2012-02-08 ERRONEOUS ENTRY 2012-02-08
DP-2126890 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
110310002902 2011-03-10 BIENNIAL STATEMENT 2011-03-01
110105000928 2011-01-05 CERTIFICATE OF CHANGE 2011-01-05
090316000530 2009-03-16 APPLICATION OF AUTHORITY 2009-03-16

Date of last update: 17 Jan 2025

Sources: New York Secretary of State