Search icon

CYNET HEALTH INC.

Company Details

Name: CYNET HEALTH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2018 (7 years ago)
Entity Number: 5369118
ZIP code: 12207
County: Albany
Place of Formation: Virginia
Activity Description: Cynet Health has an extensive network of professionals across the healthcare industry and employs medical and healthcare professionals for some of the nation’s largest facilities.
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 21000 Atlantic Blvd, Sterling, VA, United States, 20166

Contact Details

Phone +1 844-442-5627

Website http://www.cynethealth.com

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ASHWANI MAYUR Chief Executive Officer 21000 ATLANTIC BLVD, STERLING, VA, United States, 20166

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 21000 ATLANTIC BLVD, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 21000 ATLANTIC BLVD SUITE 700, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-07-01 Address 21000 ATLANTIC BLVD SUITE 700, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-03 2024-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-06-03 2024-06-03 Address 21000 ATLANTIC BLVD SUITE 700, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-06-03 Address 21000 ATLANTIC BLVD STE 700, STERLING, VA, 20166, USA (Type of address: Service of Process)
2021-06-02 2024-06-03 Address 21000 ATLANTIC BLVD SUITE 700, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2018-07-02 2021-06-02 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033265 2024-07-01 BIENNIAL STATEMENT 2024-07-01
240603004061 2024-05-31 CERTIFICATE OF CHANGE BY ENTITY 2024-05-31
220810001831 2022-08-10 BIENNIAL STATEMENT 2022-07-01
210602061317 2021-06-02 BIENNIAL STATEMENT 2020-07-01
180702000637 2018-07-02 APPLICATION OF AUTHORITY 2018-07-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State