Search icon

HEALTHREVEAL, INC.

Company Details

Name: HEALTHREVEAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2015 (10 years ago)
Entity Number: 4728678
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LONNY REISMAN, M.D. Chief Executive Officer 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-28 2021-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-13 2019-03-11 Address 12 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-06-13 2019-03-11 Address 12 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2015-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060727 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311060875 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-70746 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180613006469 2018-06-13 BIENNIAL STATEMENT 2017-03-01
150319000708 2015-03-19 APPLICATION OF AUTHORITY 2015-03-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State