Search icon

IORA HEALTH, INC.

Company Details

Name: IORA HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2012 (12 years ago)
Entity Number: 4303149
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1 EMBARCADERO CENTER, SUITE 1900, SAN FRANCISCO, CA, United States, 94111

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VIKAS AGARWAL Chief Executive Officer 1 EMBARCADERO CENTER, SUITE 1900, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 101 TREMONT STREET, 6TH FLOOR, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 1 EMBARCADERO CENTER, SUITE 1900, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2022-02-01 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-02-01 2024-11-01 Address 101 TREMONT STREET, 6TH FLOOR, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2022-02-01 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-26 2022-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-10-30 2022-02-01 Address 101 TREMONT STREET, 6TH FLOOR, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2013-01-10 2022-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-10 2020-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-02 2013-01-10 Address THE AMERICAN TWINE BUILDING, 222 THIRD STREET, STE. 3100, CAMBRIDGE, MA, 02141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039173 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221003002458 2022-10-03 BIENNIAL STATEMENT 2022-10-01
220201003351 2022-01-31 CERTIFICATE OF CHANGE BY ENTITY 2022-01-31
201026060086 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181030006036 2018-10-30 BIENNIAL STATEMENT 2018-10-01
171030006037 2017-10-30 BIENNIAL STATEMENT 2016-10-01
130110000528 2013-01-10 CERTIFICATE OF CHANGE 2013-01-10
121002000682 2012-10-02 APPLICATION OF AUTHORITY 2012-10-02

Date of last update: 15 Jan 2025

Sources: New York Secretary of State