Search icon

DARIOHEALTH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DARIOHEALTH CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2018 (7 years ago)
Entity Number: 5359458
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 Robert Pitt Drive, SUITE 204, Monsey, NY, United States, 10952
Principal Address: 440 N Barranca Ave #2167, Covina, CA, United States, 91723

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 Robert Pitt Drive, SUITE 204, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
EREZ RAPHAEL Chief Executive Officer 440 N BARRANCA AVE #2167, COVINA, CA, United States, 91723

National Provider Identifier

NPI Number:
1457971731
Certification Date:
2020-04-16

Authorized Person:

Name:
MR. RICHARD ANDERSON
Role:
PRESIDENT & GENERAL MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
452973162
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 340 SOUTH LEMON AVE, #2167, WALNUT, CA, 91789, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 440 N BARRANCA AVE #2167, COVINA, CA, 91723, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-02 Address 340 SOUTH LEMON AVE, #2167, WALNUT, CA, 91789, USA (Type of address: Chief Executive Officer)
2018-06-14 2024-06-02 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000040 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220623000022 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200601060026 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180614000504 2018-06-14 APPLICATION OF AUTHORITY 2018-06-14

Court Cases

Court Case Summary

Filing Date:
2021-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
DISPLAY TECHNOLOGIES, LLC
Party Role:
Plaintiff
Party Name:
DARIOHEALTH CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State