Name: | HEALTHPHONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1986 (39 years ago) |
Date of dissolution: | 07 Nov 2007 |
Entity Number: | 1089767 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 3 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ROY SCHAEFFER | Chief Executive Officer | 3 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-14 | 2006-07-11 | Address | PMB 128, 118 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2000-08-14 | 2006-07-11 | Address | PMB 128, 118 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2000-08-14 | 2006-07-11 | Address | PMB 128, 118 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1998-07-20 | 2000-08-14 | Address | PO BOX 2099 LENOX HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-07-20 | 2000-08-14 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071107001042 | 2007-11-07 | CERTIFICATE OF DISSOLUTION | 2007-11-07 |
060711002700 | 2006-07-11 | BIENNIAL STATEMENT | 2006-06-01 |
020610002251 | 2002-06-10 | BIENNIAL STATEMENT | 2002-06-01 |
000814002303 | 2000-08-14 | BIENNIAL STATEMENT | 2000-06-01 |
980720002210 | 1998-07-20 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State