Search icon

MOBILE HEALTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBILE HEALTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2010 (15 years ago)
Date of dissolution: 18 Dec 2020
Entity Number: 4015130
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 555 WEST 57TH STREET SUITE 150, NEW YORK, NY, United States, 10019
Principal Address: 555 WEST 57TH STREET, 15TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOBILE HEALTH, INC. DOS Process Agent 555 WEST 57TH STREET SUITE 150, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LEE H. PERLMAN Chief Executive Officer 555 WEST 57TH STREET, 15TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-11-04 2016-11-08 Address 555 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-11-08 2014-11-04 Address 555 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-11-08 2016-11-08 Address 555 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-11-03 2012-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-03 2016-11-08 Address ATTENTION: COREY B. ACKERMAN, 555 WEST 57TH STREET, 15TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218000234 2020-12-18 CERTIFICATE OF DISSOLUTION 2020-12-18
181115006194 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161108006188 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141215000250 2014-12-15 CERTIFICATE OF AMENDMENT 2014-12-15
141104006834 2014-11-04 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
88110819
Mark:
AMINDSET
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-09-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AMINDSET

Goods And Services

For:
Providing a web site featuring technology that enables users to select mental healthcare providers, and book online mental healthcare consultations and conversations with mental healthcare providers
First Use:
2017-11-01
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
87923708
Mark:
ANOVA THERAPY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2018-05-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ANOVA THERAPY

Goods And Services

For:
Providing a web site featuring technology that enables users to select mental healthcare providers, and book online mental healthcare appointments
First Use:
2017-11-01
International Classes:
042 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State