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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ASHWANI MAYUR | Chief Executive Officer | 21000 ATLANTIC BLVD, STERLING, VA, United States, 20166 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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) |
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