Search icon

RESTORIX HEALTH (NEVADA)

Company Details

Name: RESTORIX HEALTH (NEVADA)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Entity Number: 4887219
ZIP code: 10005
County: Westchester
Place of Formation: Nevada
Foreign Legal Name: RESTORIX HEALTH, INC.
Fictitious Name: RESTORIX HEALTH (NEVADA)
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3445 N Causeway Blvd,, Ste 600, Metairie, LA, United States, 70002

DOS Process Agent

Name Role Address
RESTORIX HEALTH, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
THERESE HERNANDEZ Chief Executive Officer 3445 N CAUSEWAY BLVD,, STE 600, METAIRIE, LA, United States, 70002

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 445 HAMILTON AVE, SUITE 800, 8TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 3445 N CAUSEWAY BLVD,, STE 600, METAIRIE, LA, 70002, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-02 2024-01-23 Address 445 HAMILTON AVE, SUITE 800, 8TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2016-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240123003323 2024-01-23 BIENNIAL STATEMENT 2024-01-23
220129000223 2022-01-29 BIENNIAL STATEMENT 2022-01-29
200102060603 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190731001042 2019-07-31 CERTIFICATE OF MERGER 2019-07-31
SR-74309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74308 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102006355 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160128000593 2016-01-28 APPLICATION OF AUTHORITY 2016-01-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State