Name: | HEALTH SCIENCES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1978 (47 years ago) |
Entity Number: | 511408 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 250 CLEARBROOK RD, STE 240, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 105000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID VOZICK | Agent | 250 CLEARBROOK ROAD, ELMSFORD, NY, 10549 |
Name | Role | Address |
---|---|---|
AFP IMAGING CORPORATION | DOS Process Agent | 250 CLEARBROOK RD, STE 240, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
R SCOTT JONES | Chief Executive Officer | 250 CLEARBROOK RD, STE 240, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-10 | 2012-09-10 | Address | 250 CLEARBROOK RD, STE 240, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2010-09-10 | 2014-09-03 | Address | IMAGE WORKS, 250 CLEARBROOK RD STE 240, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1998-09-04 | 2010-09-10 | Address | 250 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2010-09-10 | Address | 250 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1994-07-26 | 2008-12-15 | Shares | Share type: PAR VALUE, Number of shares: 35000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180209000395 | 2018-02-09 | CERTIFICATE OF AMENDMENT | 2018-02-09 |
20150120045 | 2015-01-20 | ASSUMED NAME LLC INITIAL FILING | 2015-01-20 |
140903006919 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120910006481 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100910003035 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State