Name: | HELIX SLEEP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2016 (9 years ago) |
Entity Number: | 4999206 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 Irving Place, Floor 9, New York, NY, United States, 10003 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY DILWORTH | Chief Executive Officer | 30 IRVING PLACE, FLOOR 9, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-19 | Address | 30 IRVING PLACE, FLOOR 9, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-19 | Address | 1123 BROADWAY, SUITE 600, New York, NY, 10010, USA (Type of address: Service of Process) |
2020-11-16 | 2025-02-04 | Address | 1123 BROADWAY, SUITE 600, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2016-08-25 | 2020-11-16 | Address | 14 E 4TH ST RM 404, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003289 | 2025-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-18 |
250204002909 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
201116000264 | 2020-11-16 | CERTIFICATE OF AMENDMENT | 2020-11-16 |
160825000792 | 2016-08-25 | APPLICATION OF AUTHORITY | 2016-08-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State