Name: | ZYNX HEALTH INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2014 (10 years ago) |
Entity Number: | 4681979 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2 TOWER PLACE, 21ST FLOOR, SOUTH SAN FRANCISCO, CA, United States, 94080 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAROLYN WONG SIMPKINS | Chief Executive Officer | 300 W. 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 10880 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 300 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-12-23 | 2024-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-12-20 | 2024-12-26 | Address | 10880 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2014-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226001243 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
221216001235 | 2022-12-16 | BIENNIAL STATEMENT | 2022-12-01 |
201223060182 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69760 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69759 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181219006216 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161220006362 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
141218000005 | 2014-12-18 | APPLICATION OF AUTHORITY | 2014-12-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State