INTERACTIVATION HEALTH NETWORKS LLC

Name: | INTERACTIVATION HEALTH NETWORKS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2010 (15 years ago) |
Entity Number: | 3930869 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2022-09-20 | 2024-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-10 | 2022-09-20 | Address | N27 W23539 PAUL RD, SUITE 100, PEWAUKEE, WI, 53072, USA (Type of address: Service of Process) |
2014-03-10 | 2020-12-10 | Address | 250 W 57TH ST, STE 1730, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2010-03-30 | 2014-03-10 | Address | 331 WEST 57TH STREET, #733, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325003745 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
220922000766 | 2022-09-22 | BIENNIAL STATEMENT | 2022-03-01 |
220920000620 | 2022-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-19 |
201210060566 | 2020-12-10 | BIENNIAL STATEMENT | 2020-03-01 |
140310007560 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State