Name: | GRYT HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2016 (9 years ago) |
Entity Number: | 4961682 |
ZIP code: | 14618 |
County: | New York |
Place of Formation: | Delaware |
Address: | 919 Winton Road S. Suite 307, Rochester, NY, United States, 14618 |
Principal Address: | 919 Winton Road South #307, Rochester, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
DAVID C. FUEHRER | Chief Executive Officer | 919 WINTON ROAD SOUTH #307, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT RESIGNED | Agent | NY |
Name | Role | Address |
---|---|---|
DAVID C. FUEHRER | DOS Process Agent | 919 Winton Road S. Suite 307, Rochester, NY, United States, 14618 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 919 WINTON ROAD SOUTH #307, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2020-09-15 | 2024-06-03 | Address | (Type of address: Service of Process) |
2019-03-05 | 2024-06-03 | Address | (Type of address: Registered Agent) |
2016-06-13 | 2019-03-05 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-06-13 | 2020-09-15 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004170 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
221115003707 | 2022-11-15 | BIENNIAL STATEMENT | 2022-06-01 |
210826002445 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
200915000362 | 2020-09-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-15 |
190305000282 | 2019-03-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-04-04 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State