Name: | HEALIX SPECIALTY DISTRIBUTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2009 (16 years ago) |
Entity Number: | 3836173 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Foreign Legal Name: | HEALIX INFUSION THERAPY, INC. |
Fictitious Name: | HEALIX SPECIALTY DISTRIBUTION |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 14140 SW FREEWAY / SUITE 400, SUGAR LAND, TX, United States, 77478 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALAN CHAVELEH | Chief Executive Officer | 14140 SW FREEWAY / SUITE 400, SUGAR LAND, TX, United States, 77478 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-29 | 2014-05-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-29 | 2014-05-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-31 | 2012-06-29 | Address | 14140 SW FREEWAY / SUITE 400, SUGAR LAND, TX, 77478, USA (Type of address: Service of Process) |
2009-07-21 | 2011-08-31 | Address | ATTN: SCOTT WEISS, 14140 SOUTHWEST FWY., STE. 400, SUGAR LAND, TX, 77478, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170721006191 | 2017-07-21 | BIENNIAL STATEMENT | 2017-07-01 |
150724006056 | 2015-07-24 | BIENNIAL STATEMENT | 2015-07-01 |
140507000041 | 2014-05-07 | CERTIFICATE OF CHANGE | 2014-05-07 |
130711006227 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
120629000136 | 2012-06-29 | CERTIFICATE OF CHANGE | 2012-06-29 |
110831002795 | 2011-08-31 | BIENNIAL STATEMENT | 2011-07-01 |
090721000771 | 2009-07-21 | APPLICATION OF AUTHORITY | 2009-07-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State