Search icon

RELEVANT HEALTHCARE TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELEVANT HEALTHCARE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2016 (9 years ago)
Entity Number: 4989087
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 36 E. 12TH STREET, 5 FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALYZA TARMOHAMED Chief Executive Officer 36 E. 12TH STREET, 5 FLOOR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
474513700
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 36 E. 12TH STREET, 5 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 11 PARK PLACE, FLOOR 3, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2021-11-19 2024-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-19 2024-08-08 Address 11 PARK PLACE, FLOOR 3, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-08-31 2021-11-19 Address 11 PARK PLACE, FLOOR 3, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808000999 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220829002427 2022-08-29 BIENNIAL STATEMENT 2022-08-01
211119000140 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200831060253 2020-08-31 BIENNIAL STATEMENT 2020-08-01
190103061034 2019-01-03 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State