Search icon

EMAX HEALTH HOLDINGS CORP.

Company Details

Name: EMAX HEALTH HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2017 (8 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 5110287
ZIP code: 12205
County: Westchester
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 965 TROPIC BOULEVARD, DELRAY BEACH, FL, United States, 33483

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JULIAN CASCIANO Chief Executive Officer 965 TROPIC BOULEVARD, DELRAY BEACH, FL, United States, 33483

History

Start date End date Type Value
2023-04-19 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-04-19 2025-01-21 Address 965 TROPIC BOULEVARD, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-01-21 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-04-19 2025-01-21 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-03-28 2023-04-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-03-28 2023-04-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-03-28 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250121002633 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
230419000722 2023-04-19 BIENNIAL STATEMENT 2023-03-01
170328010473 2017-03-28 CERTIFICATE OF INCORPORATION 2017-03-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State