Search icon

HEALTHPOWERWON, INC.

Print

Details

Entity Number 3403007

Status Inactive

NameHEALTHPOWERWON, INC.

CountyErie

Date of registration 21 Aug 2006 (18 years ago)

Date of dissolution 16 Sep 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 99 GARNSEY RD, PITTSFORD, NY, United States, 14534

Address ZIP code 14534

Principal Address 300 INTERNATIONAL PARKWAY, WILLIAMSVILLE, NY, United States, 14221

Principal Address ZIP code 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HARRIS BEACH PLLC

DOS Process Agent

99 GARNSEY RD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address

THOMAS P HARTNETT PHD

Chief Executive Officer

107 B HENITAGE HILLS, SOMERS, NY, United States, 10589

History

Start date End date Type Value

2010-08-27

2021-09-16

Address

107 B HENITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)

2008-10-07

2010-08-27

Address

24 HALLAM RD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)

2008-10-07

2021-09-16

Address

99 GARNSEY RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

2006-08-21

2021-09-16

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2006-08-21

2008-10-07

Address

3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210916000060

2021-09-16

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-09-16

100827002169

2010-08-27

BIENNIAL STATEMENT

2010-08-01

081209000044

2008-12-09

CERTIFICATE OF AMENDMENT

2008-12-09

081007002644

2008-10-07

BIENNIAL STATEMENT

2008-08-01

081001000671

2008-10-01

CERTIFICATE OF AMENDMENT

2008-10-01

060821000466

2006-08-21

CERTIFICATE OF INCORPORATION

2006-08-21

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts