Name: | ASTRID HEALTH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2020 (5 years ago) |
Entity Number: | 5807200 |
ZIP code: | 91361 |
County: | New York |
Place of Formation: | Delaware |
Address: | 31416 Agoura Rd., Suite 118, SUITE 560, Westlake Village, CA, United States, 91361 |
Principal Address: | 769 Broadway, #1019, Manhattan, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 31416 Agoura Rd., Suite 118, SUITE 560, Westlake Village, CA, United States, 91361 |
Name | Role | Address |
---|---|---|
RACHEL BLANK | Chief Executive Officer | 300 MERCER ST, APT 35A, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 300 MERCER ST, APT 35A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 520 BROADWAY ST., FL 7, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-08-07 | 2025-04-01 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401034022 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
220804003820 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200807000366 | 2020-08-07 | APPLICATION OF AUTHORITY | 2020-08-07 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State