Name: | RIA HEALTH, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2019 (5 years ago) |
Entity Number: | 5660833 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 62 PORTLAND RD, STE 25A, KENNEBUNK, ME, United States, 04043 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN MENDELSON | Chief Executive Officer | 62 PORTLAND RD, STE 25A, KENNEBUNK, ME, United States, 04043 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2024-01-24 | Address | 418 BROADWAY STE R, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-27 | 2024-01-24 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-05 | 2023-02-27 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-03-05 | 2023-02-27 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-22 | 2020-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124001481 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
230227002443 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
200305000678 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
191122000399 | 2019-11-22 | APPLICATION OF AUTHORITY | 2019-11-22 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State