Search icon

ALLTEL HEALTHCARE INFORMATION SERVICES, INC.

Company Details

Name: ALLTEL HEALTHCARE INFORMATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1987 (37 years ago)
Date of dissolution: 29 Apr 1997
Entity Number: 1159098
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 200 ASHFORD CENTER NORTH, ATLANTA, GA, United States, 30338
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN J WHITEHEAD Chief Executive Officer 9445 HUNTCLIFF TRACE, DUNWOODY, GA, United States, 30350

History

Start date End date Type Value
1995-06-12 1995-06-12 Name SYSTEMATICS HEALTHCARE SERVICES, INC.
1987-12-02 1995-06-12 Name TDS HEALTHCARE SYSTEMS CORPORATION

Filings

Filing Number Date Filed Type Effective Date
970429000716 1997-04-29 CERTIFICATE OF TERMINATION 1997-04-29
950612000447 1995-06-12 CERTIFICATE OF AMENDMENT 1995-06-12
950612000448 1995-06-12 CERTIFICATE OF AMENDMENT 1995-06-12
940209002077 1994-02-09 BIENNIAL STATEMENT 1993-12-01
930225002440 1993-02-25 BIENNIAL STATEMENT 1992-12-01
B573896-5 1987-12-02 APPLICATION OF AUTHORITY 1987-12-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State