Name: | META HEALTH TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1978 (47 years ago) |
Date of dissolution: | 31 Jan 2014 |
Entity Number: | 491397 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1230 PEACHTREE ST NE, STE 1000, ATLANTA, GA, United States, 30309 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT E WATSON | Chief Executive Officer | 1230 PEACHTREE ST NE, STE 1000, ATLANTA, GA, United States, 30309 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-06 | 2013-10-10 | Address | 330 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-05-25 | 2013-10-10 | Address | MICHAEL I. KATZ, ESQ., 420 LEXINGTON AVE, STE 805, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2002-05-06 | 2012-06-06 | Address | 3139 BEDFORD AVE., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190731044 | 2019-07-31 | ASSUMED NAME LLC INITIAL FILING | 2019-07-31 |
SR-85247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140130000206 | 2014-01-30 | CERTIFICATE OF MERGER | 2014-01-31 |
131010000175 | 2013-10-10 | CERTIFICATE OF CHANGE | 2013-10-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State