HEALTH RHYTHMS INC.

Name: | HEALTH RHYTHMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2014 (11 years ago) |
Entity Number: | 4646656 |
ZIP code: | 11101 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
PAUL GILBERT | Chief Executive Officer | 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
PAUL GILBERT | DOS Process Agent | 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2021-04-14 | 2024-10-15 | Address | 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2021-04-14 | 2024-10-15 | Address | 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2018-10-22 | 2021-04-14 | Address | 85 DELANCY ST, SUITE 70, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2018-10-22 | 2021-04-14 | Address | 85 DELANCY ST, SUITE 70, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015001985 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
221005002988 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
210414060121 | 2021-04-14 | BIENNIAL STATEMENT | 2020-10-01 |
181022006407 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
170317006293 | 2017-03-17 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State