Search icon

AMERICAN HEALTH ADMINISTRATORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN HEALTH ADMINISTRATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1986 (39 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1055707
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 35 BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EMILY RUBENS DOS Process Agent 35 BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LISA LANE Chief Executive Officer 35 BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2005-12-22 2008-02-15 Address 35 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-10-31 2005-12-22 Name AMERIDENT DENTAL SUPPLIES, INC.
2001-10-31 2005-12-22 Address 35 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-04-10 2001-10-31 Address 35 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1986-02-05 2001-10-31 Name AMERICAN HEALTH ADMINISTRATORS INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1934748 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080215002612 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060314003247 2006-03-14 BIENNIAL STATEMENT 2006-02-01
051222000608 2005-12-22 CERTIFICATE OF AMENDMENT 2005-12-22
020207002967 2002-02-07 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State