Name: | DESIGNS FOR HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2020 (4 years ago) |
Entity Number: | 5905090 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 14 Commerce Boulevard, Palm Coast, FL, United States, 32164 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AMARDEEP KAHLON | Chief Executive Officer | 14 COMMERCE BOULEVARD, PALM COAST, FL, United States, 32164 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 14 COMMERCE BOULEVARD, PALM COAST, FL, 32164, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-12-01 | 2024-12-03 | Address | 14 COMMERCE BOULEVARD, PALM COAST, FL, 32164, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-12-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-12 | 2023-12-01 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2022-11-12 | 2023-12-01 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-09-28 | 2022-11-12 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-14 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-29 | 2021-01-14 | Address | 28 LIBERTY STREET, 42ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005172 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
231201041237 | 2023-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-01 |
221202001319 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
221112000731 | 2022-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-11 |
220928028147 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210114000110 | 2021-01-14 | CERTIFICATE OF CHANGE | 2021-01-14 |
201229000346 | 2020-12-29 | APPLICATION OF AUTHORITY | 2020-12-29 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State