Search icon

CITUS HEALTH, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CITUS HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2019 (5 years ago)
Entity Number: 5675174
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 125 Technology Parkway, Peachtree Corners, GA, United States, 30092

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BOBBY GHOSHAL Chief Executive Officer 9001 SPECTRUM CENTER BLVD, SAN DIEGO, CA, United States, 92123

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
1168213
State:
MISSISSIPPI
MISSISSIPPI profile:

Form 5500 Series

Employer Identification Number (EIN):
811416723
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 9001 SPECTRUM CENTER BLVD, SAN DIEGO, CA, 92123, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 747 THIRD AVENUE, SUITE 200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-11-13 2024-12-02 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-11-13 2024-12-02 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-09 2021-11-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202001635 2024-12-02 BIENNIAL STATEMENT 2024-12-02
211201003498 2021-12-01 BIENNIAL STATEMENT 2021-12-01
211113000114 2021-11-12 CERTIFICATE OF CHANGE BY ENTITY 2021-11-12
200709000180 2020-07-09 CERTIFICATE OF CHANGE 2020-07-09
191220000100 2019-12-20 APPLICATION OF AUTHORITY 2019-12-20

Trademarks Section

Serial Number:
87257961
Mark:
CALL BELL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2016-12-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CALL BELL

Goods And Services

For:
Downloadable software for mobile phones and tablet computers to facilitate communication between patients in the home care setting and home healthcare clinicians and to manage, track, and order medical supplies for home health patients
First Use:
2016-11-29
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131509
Current Approval Amount:
131509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132391.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State