Entity Number 4602055
Status Active
NameSTRIDE HEALTH, INC.
CountyRockland
Date of registration 03 Jul 2014 (10 years ago) 03 Jul 2014
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Address ZIP code 10528
Principal Address 548 Market St, SAN FRANCISCO, CA, United States, 94104
Principal Address ZIP code 94104
C/O CORPORATE CREATIONS NETWORK INC
DOS Process Agent
600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
NOAH LANG
Chief Executive Officer
548 MARKET ST, PMB 70921, SAN FRANCISCO, CA, United States, 94104
2024-07-01
2024-07-01
Address
501 2ND STREET, SUITE 120, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-07-01
2024-07-01
Address
548 MARKET ST, PMB 70921, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2020-07-07
2024-07-01
Address
501 2ND STREET, SUITE 120, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2020-07-07
2024-07-01
Address
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-07-17
2020-07-07
Address
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-07-01
2020-07-07
Address
568 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2016-07-01
2018-07-17
Address
15 NORHT MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-07-03
2016-07-01
Address
15 NORHT MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
240701034345
2024-07-01
BIENNIAL STATEMENT
2024-07-01
220701000622
2022-07-01
BIENNIAL STATEMENT
2022-07-01
200707060773
2020-07-07
BIENNIAL STATEMENT
2020-07-01
180717006373
2018-07-17
BIENNIAL STATEMENT
2018-07-01
160701006546
2016-07-01
BIENNIAL STATEMENT
2016-07-01
140703000601
2014-07-03
APPLICATION OF AUTHORITY
2014-07-03
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts