Search icon

TOTAL HEALTH SYSTEMS, INC.

Company Details

Name: TOTAL HEALTH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1985 (40 years ago)
Date of dissolution: 05 Oct 1994
Entity Number: 1035078
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAYY, NEW YORK, NY, United States, 10019
Principal Address: 1010 NORTHERN BLVD., SUITE 324, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R. CHANNING WHEELER Chief Executive Officer C/O CIGNA CORP., 950 COTTAGE GROVE RD., HARTFORD, CT, United States, 06152

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAYY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1990-02-20 1993-02-01 Address % GENERAL COUNSEL, PO BOX 1115, NASHVILLE, TN, 37202, USA (Type of address: Service of Process)
1986-06-10 1990-02-20 Shares Share type: PAR VALUE, Number of shares: 20020000, Par value: 0.01
1986-04-17 1986-06-10 Shares Share type: PAR VALUE, Number of shares: 20020000, Par value: 0.000002
1985-10-25 1990-02-20 Address 75-35 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941005000026 1994-10-05 CERTIFICATE OF DISSOLUTION 1994-10-05
931104002805 1993-11-04 BIENNIAL STATEMENT 1993-10-01
930201002040 1993-02-01 BIENNIAL STATEMENT 1992-10-01
C109636-5 1990-02-20 CERTIFICATE OF MERGER 1990-02-20
B368078-4 1986-06-10 CERTIFICATE OF AMENDMENT 1986-06-10
B347463-8 1986-04-17 CERTIFICATE OF AMENDMENT 1986-04-17
B281520-4 1985-10-25 CERTIFICATE OF INCORPORATION 1985-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9003544 Securities, Commodities, Exchange 1990-10-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 222
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 9
Filing Date 1990-10-15
Termination Date 1991-10-18
Date Issue Joined 1990-12-31
Pretrial Conference Date 1991-03-15
Section 1331

Parties

Name TOTAL HEALTH SYSTEMS, INC.
Role Defendant
Name STANLEY E. HIRSCHFELD
Role Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State