Name: | EDEN HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2016 (9 years ago) |
Entity Number: | 5007891 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 Central Ave, Suite 100, Albany, NY, United States, 12205 |
Principal Address: | One Liberty Plaza, 1 Liberty St, Suite 301, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
MATT MCCAMBRIDGE | Chief Executive Officer | ONE LIBERTY PLAZA, 1 LIBERTY ST, SUITE 301, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
EDEN HEALTH, INC. | DOS Process Agent | 1218 Central Ave, Suite 100, Albany, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 101 GREENWICH ST, SUITE 403, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | ONE LIBERTY PLAZA, 1 LIBERTY ST, SUITE 301, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-01-16 | Address | 101 GREENWICH ST, SUITE 403, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-01-16 | Address | 101 GREENWICH ST, SUITE 403, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2016-09-14 | 2020-02-04 | Address | 156 FIFTH AVENUE, SUITE 1119, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116000898 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
210120060558 | 2021-01-20 | BIENNIAL STATEMENT | 2020-09-01 |
200204062101 | 2020-02-04 | BIENNIAL STATEMENT | 2018-09-01 |
160914000024 | 2016-09-14 | APPLICATION OF AUTHORITY | 2016-09-14 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State