Search icon

FORAHEALTHYME (U.S.A.) INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
COURTNEY COLE Chief Executive Officer 3600 STEELES AVE E, IBM INNOVATION SPACE, MARKHAM, ON, Canada, L3R-9Z7

History

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)

Filings

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