Search icon

ADVANCED HEALTH PRO, INC.

Company Details

Name: ADVANCED HEALTH PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2009 (16 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 3793559
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 67-06 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377
Principal Address: 6210 WOODSIDE AVE, APT 110, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-476-2010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-06 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
PAUL RHEE Chief Executive Officer 6210 WOODSIDE AVE, APT 110, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1327638-DCA Inactive Business 2009-07-30 2023-03-15

History

Start date End date Type Value
2023-10-12 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-13 2023-11-10 Address 6210 WOODSIDE AVE, APT 110, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2013-04-26 2015-04-13 Address 2 BAY CLUB DR, #18Z2, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2013-04-26 2015-04-13 Address 2 BAY CLUB DR, #18Z2, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2011-04-18 2013-04-26 Address 2 BAY CLUB DR, #1822, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2011-04-18 2013-04-26 Address 2 BAY CLUB DR, #1822, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2009-08-07 2023-11-10 Address 67-06 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2009-04-01 2009-08-07 Address 138-02 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-04-01 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231110000499 2023-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-12
150413006132 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130426006009 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110418003064 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090807000517 2009-08-07 CERTIFICATE OF CHANGE 2009-08-07
090401000509 2009-04-01 CERTIFICATE OF INCORPORATION 2009-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-08 No data 6706 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-07 No data 6706 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 6706 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-05 No data 6706 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-10 No data 6706 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3308654 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
3010869 RENEWAL INVOICED 2019-04-02 200 Dealer in Products for the Disabled License Renewal
2583214 RENEWAL INVOICED 2017-03-31 200 Dealer in Products for the Disabled License Renewal
2032549 RENEWAL INVOICED 2015-03-31 200 Dealer in Products for the Disabled License Renewal
1041799 RENEWAL INVOICED 2013-02-25 200 Dealer in Products for the Disabled License Renewal
145854 CL VIO INVOICED 2011-05-06 375 CL - Consumer Law Violation
1041798 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal
968624 LICENSE INVOICED 2009-07-30 200 Dealer in Products for the Disabled License Fee
968625 CNV_TFEE INVOICED 2009-07-30 4 WT and WH - Transaction Fee

Date of last update: 10 Mar 2025

Sources: New York Secretary of State