Search icon

HEALTHIER IMAGING & LAB, INC.

Company Details

Name: HEALTHIER IMAGING & LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2014 (11 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 4638393
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 217 GRAND STREET, #401, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTHIER IMAGING & LAB, INC. DOS Process Agent 217 GRAND STREET, #401, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GEORGE HALL Chief Executive Officer 217 GRAND STREET, #401, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2020-09-02 2022-12-03 Address 217 GRAND STREET, #401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-05-19 2022-12-03 Address 217 GRAND STREET, #401, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-09-18 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-18 2020-09-02 Address 217 GRAND STREET, #401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221203000455 2022-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-02
200902061712 2020-09-02 BIENNIAL STATEMENT 2020-09-01
170519006180 2017-05-19 BIENNIAL STATEMENT 2016-09-01
140918010085 2014-09-18 CERTIFICATE OF INCORPORATION 2014-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2832021 CLATE CREDITED 2018-08-22 100 Late Fee
2664740 SL VIO INVOICED 2017-09-11 5000 SL - Sick Leave Violation

Date of last update: 25 Mar 2025

Sources: New York Secretary of State