Name: | GENEDGE HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2017 (8 years ago) |
Entity Number: | 5128638 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 721 BROADWAY, SUITE 240, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANULA COURTIS | Chief Executive Officer | 721 BROADWAY, SUITE 240, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-01 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-01 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210921002770 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
200527060313 | 2020-05-27 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78692 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78693 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170501010070 | 2017-05-01 | CERTIFICATE OF INCORPORATION | 2017-05-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State