Search icon

OMNIACTIVE HEALTH TECHNOLOGIES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OMNIACTIVE HEALTH TECHNOLOGIES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK DEWIS Chief Executive Officer 67 EAST PARK PLACE, SUITE 500, MORRISTOWN, NJ, United States, 07960

History

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)

Filings

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