Name: | HEALIXGLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2016 (9 years ago) |
Entity Number: | 5023494 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 909 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT DOBSON | Chief Executive Officer | 909 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-04-02 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-04-02 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-10-29 | 2024-10-29 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-29 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000314 | 2025-04-01 | CERTIFICATE OF TERMINATION | 2025-04-01 |
241029002001 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
221003001914 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201005061716 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190508000198 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State