Name: | HEALTH CARE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1986 (39 years ago) |
Entity Number: | 1089762 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 87 BEDFORD ROAD, KATONAH, NY, United States, 10536 |
Address: | 87 BEDFORD RD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORNELIUS COLLEY | Chief Executive Officer | 31 BROOKVILLE RD, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
HEALTH CARE PROPERTIES, INC. | DOS Process Agent | 87 BEDFORD RD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 31 BROOKVILLE RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-03-05 | Address | 87 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2016-06-01 | 2024-03-05 | Address | 31 BROOKVILLE RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2016-06-01 | Address | 87 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2018-06-01 | Address | 87 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305003599 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
200601061256 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601007584 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007246 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140611006226 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State