Search icon

MYOAIR INC.

Headquarter

Company Details

Name: MYOAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2021 (4 years ago)
Entity Number: 5986970
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 915a Carmans Road, Ste 204, Massapequa, NY, United States, 11758

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOANN AMOROSO Chief Executive Officer 1253 UNITED DRIVE, MELBOURNE, FL, United States, 32934

Links between entities

Type:
Headquarter of
Company Number:
F23000004932
State:
FLORIDA

National Provider Identifier

NPI Number:
1285216036
Certification Date:
2024-04-16

Authorized Person:

Name:
JOANN AMOROSO
Role:
CEO, PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171400000X - Health & Wellness Coach
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1253 UNITED DRIVE, MELBOURNE, FL, 32934, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-28 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-04-28 2025-04-01 Address 1253 UNITED DRIVE, MELBOURNE, FL, 32934, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401047490 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230428003753 2023-04-28 BIENNIAL STATEMENT 2023-04-01
220930002887 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929006236 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210412010560 2021-04-12 CERTIFICATE OF INCORPORATION 2021-04-12

Date of last update: 22 Mar 2025

Sources: New York Secretary of State