Search icon

INBOX HEALTH CORP.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: INBOX HEALTH CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Redomesticated
Date Formed: 27 Jan 2014
Business ALEI: 1130449
Annual report due: 27 Jan 2017
Business address: 85C WALL STREET, MADISON, CT, 06443
Mailing address: INBOX HEALTH CORP. 277 FAIRFIELD AVE., FL. 2, BRIDGEPORT, CT, 06604
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: CHRIS@IQCOPAY.COM

Agent

Name Role Business address Residence address
ALPHONSE OPPOLITO Agent 388 ORANGE STREET, NEW HAVEN, CT, 06511, United States 6 INDIAN WOODS ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
SPENCER EWALD Officer 85C WALL STREET, MADISON, CT, 06443, United States 45 RANDI DRIVE, MADISON, CT, 06443, United States
L. BLAKE WALKER Officer 85C WALL STREET, MADISON, CT, 06443, United States 428 W. 48TH STREET, #4WR, NEW YORK, NY, 10036, United States
ALPHONSE IPPOLITO Officer 388 ORANGE STREET, NEW HAVEN, CT, 06511, United States 6 INDIAN WOODS ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005724029 2016-12-22 2016-12-22 Domestication Certificate of Domestication -
0005696633 2016-11-15 - Annual Report Annual Report 2015
0005696638 2016-11-15 - Annual Report Annual Report 2016
0005029361 2014-01-27 2014-01-27 First Report Organization and First Report -
0005029343 2014-01-27 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information