Entity Number 3403007
Status Inactive
NameHEALTHPOWERWON, INC.
CountyErie
Date of registration 21 Aug 2006 (18 years ago) 21 Aug 2006
Date of dissolution 16 Sep 2021 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
HARRIS BEACH PLLC
DOS Process Agent
99 GARNSEY RD, PITTSFORD, NY, United States, 14534
THOMAS P HARTNETT PHD
Chief Executive Officer
107 B HENITAGE HILLS, SOMERS, NY, United States, 10589
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)
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