Name: | INNOVATIVE HEALTH SERVICES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2011 (14 years ago) |
Entity Number: | 4130707 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 401 East Amherst Street, Buffalo, NY, United States, 14215 |
Principal Address: | 450 corporate parkway, suite 100, BUFFALO, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
PAUL L. SNYDER III | Chief Executive Officer | 450 CORPORATE PARKWAY, SUITE 100, BUFFALO, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
PAUL L. SNYDER III | DOS Process Agent | 401 East Amherst Street, Buffalo, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 401 EAST AMHERST STREET, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 450 CORPORATE PARKWAY, SUITE 100, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2024-10-17 | Address | 401 EAST AMHERST STREET, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 401 EAST AMHERST STREET, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2024-10-17 | Address | 401 East Amherst Street, Buffalo, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017000682 | 2024-10-17 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-17 |
230810000639 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
210804000624 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
210119060278 | 2021-01-19 | BIENNIAL STATEMENT | 2019-08-01 |
161020006066 | 2016-10-20 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State