K HEALTH, INC.

Name: | K HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2016 (9 years ago) |
Entity Number: | 5014697 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 387 Park Avenue South, Floor 9, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALLON BLOCH | Chief Executive Officer | 387 PARK AVENUE SOUTH, FLOOR 9, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
K HEALTH | DOS Process Agent | 387 Park Avenue South, Floor 9, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 125 W 25TH ST, FLOOR 7, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 1133 BROADWAY, SUITE 204, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 387 PARK AVENUE SOUTH, FLOOR 9, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2024-09-10 | Address | 125 W 25TH ST, FLOOR 7, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-07-14 | Address | 1133 BROADWAY, SUITE 204, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002781 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
230714002177 | 2023-07-14 | BIENNIAL STATEMENT | 2022-09-01 |
190214000185 | 2019-02-14 | CERTIFICATE OF CHANGE | 2019-02-14 |
181130000327 | 2018-11-30 | CERTIFICATE OF AMENDMENT | 2018-11-30 |
181129006045 | 2018-11-29 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State