Search icon

ORION HEALTH INC.

Company Details

Name: ORION HEALTH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228195
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State St, Albany, NY, United States, 12207
Principal Address: 75 State St, STE 100, Boston, MA, United States, 02109

Chief Executive Officer

Name Role Address
IAN MCCRAE Chief Executive Officer 181 GRAFTON RD, AUCKLAND, New Zealand, 1010

DOS Process Agent

Name Role Address
CSC CORPORATION SERVICES DOS Process Agent 80 State St, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 181 GRAFTON RD, AUCKLAND, NZL (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 3 PENRHYN ROAD, MT. EDEN, AUCKLAND, 1024, NZL (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 3 PENRHYN ROAD, MT. EDEN, AUCKLAND, NZL (Type of address: Chief Executive Officer)
2018-04-04 2020-04-01 Address 2120 COLORADO AVENUE, SUITE 250, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office)
2018-04-04 2024-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-04-06 2018-04-04 Address 100 WILSHIRE BOULEVARD, 19TH FLOOR, SANTA MONICA, CA, 90401, USA (Type of address: Principal Executive Office)
2014-04-01 2024-04-11 Address 3 PENRHYN ROAD, MT. EDEN, AUCKLAND, 1024, NZL (Type of address: Chief Executive Officer)
2014-04-01 2018-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-01 2016-04-06 Address 225 SANTA MONICA BOULEVARD, 7TH FLOOR, SANTA MONICA, CA, 90401, USA (Type of address: Principal Executive Office)
2012-04-09 2014-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411001307 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220404003049 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200401061277 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404007241 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160406006258 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140401006329 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120409000098 2012-04-09 APPLICATION OF AUTHORITY 2012-04-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State