Name: | HEARTBEAT HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2017 (8 years ago) |
Entity Number: | 5160153 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 187 WOLF ROAD,, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 156 W 56TH ST, STE 1000, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JEFFREY WESSLER | Chief Executive Officer | 156 W 56TH ST, STE 1000, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD,, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 156 W 56TH ST, STE 1000, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 156 W 56TH ST, STE 1000, NEW YORK, NY, 10019, 3936, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2024-05-24 | Address | 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-04-13 | 2024-05-24 | Address | 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2020-02-03 | 2024-05-24 | Address | 156 W 56TH ST, STE 1000, NEW YORK, NY, 10019, 3936, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524001820 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
211013002202 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
210413000029 | 2021-04-13 | CERTIFICATE OF CHANGE | 2021-04-13 |
200203002000 | 2020-02-03 | BIENNIAL STATEMENT | 2019-06-01 |
191112001278 | 2019-11-12 | CERTIFICATE OF CHANGE | 2019-11-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State