PURE HEALTH SOLUTIONS, INC.
Branch
Name: | PURE HEALTH SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2011 (15 years ago) |
Branch of: | PURE HEALTH SOLUTIONS, INC., Idaho (Company Number 357560) |
Entity Number: | 4039805 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Idaho |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 475 W. HALF DAY ROAD, SUITE 450, LINCOLNSHIRE, IL, United States, 60069 |
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 |
---|---|---|
ROBERT A. TANGREDI | Chief Executive Officer | 475 W. HALF DAY ROAD, SUITE 450, LINCOLNSHIRE, IL, United States, 60069 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-21 | 2018-12-05 | Address | 950 CORPORATE WOODS PKWY, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2013-01-15 | 2016-11-21 | Address | 950 CORPORATE WOODS PKWY, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2013-01-15 | 2018-12-05 | Address | 950 CORPORATE WOODS PKWY, VERNON HILLS, IL, 60061, USA (Type of address: Principal Executive Office) |
2012-08-16 | 2012-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-07 | 2012-08-16 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006539 | 2018-12-05 | BIENNIAL STATEMENT | 2017-01-01 |
161121006296 | 2016-11-21 | BIENNIAL STATEMENT | 2015-01-01 |
130115006215 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
120822000105 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
120816000342 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State