Name: | FORAHEALTHYME (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2015 (10 years ago) |
Entity Number: | 4712870 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Principal Address: | 3600 STEELES AVE E, IBM INNOVATION SPACE, MARKHAM, ON, Canada, L3R-9Z7 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COURTNEY COLE C/O BRENDAN RICH - LIPPES MATHIAS WEXLER FRIED | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
COURTNEY COLE | Chief Executive Officer | 3600 STEELES AVE E, IBM INNOVATION SPACE, MARKHAM, ON, Canada, L3R-9Z7 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-03 | 2019-02-11 | Address | 28 FIELDFLOWER CRESCENT, RICHMOND HILL, CAN (Type of address: Chief Executive Officer) |
2017-02-03 | 2019-02-11 | Address | 28 FIELDFLOWER CRESCENT, RICHMOND HILL, CAN (Type of address: Principal Executive Office) |
2016-10-12 | 2019-02-11 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2015-02-19 | 2016-10-12 | Address | 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190211060861 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170203006506 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
161012000848 | 2016-10-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-10-12 |
150219010092 | 2015-02-19 | CERTIFICATE OF INCORPORATION | 2015-02-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State