Name: | OMNIACTIVE HEALTH TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2017 (7 years ago) |
Entity Number: | 5209545 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 67 EAST PARK PLACE, SUITE 500, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OMNIACTIVE HEALTH TECHNOLOGIES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK DEWIS | Chief Executive Officer | 67 EAST PARK PLACE, SUITE 500, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 67 EAST PARK PLACE, SUITE 500, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2020-01-30 | 2023-09-01 | Address | 67 EAST PARK PLACE, SUITE 500, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2020-01-30 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007727 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210925000133 | 2021-09-25 | BIENNIAL STATEMENT | 2021-09-25 |
200130060487 | 2020-01-30 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80425 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80426 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170928000313 | 2017-09-28 | APPLICATION OF AUTHORITY | 2017-09-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State