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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOM UNDERWOOD | Chief Executive Officer | 3200 WINDY HILL RD, SUITE B-100, ATLANTA, GA, United States, 30339 |
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) |
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