Search icon

CHS COMPANY

Company Details

Name: CHS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1987 (38 years ago)
Date of dissolution: 04 Apr 1997
Entity Number: 1160989
ZIP code: 10017
County: New York
Place of Formation: Delaware
Foreign Legal Name: CONTINENTAL HEALTHCARE SYSTEMS, INC.
Fictitious Name: CHS COMPANY
Principal Address: 7300 WEST 110TH STREET, OVERLAND PARK, KS, United States, 66210
Address: C/O TBG SERVICES, INC., 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J. TIMBERS, PRES. Chief Executive Officer 2500 QUINCY, ENGLEWOOD, CO, United States, 80110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TBG SERVICES, INC., 565 FIFTH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1989-05-17 1989-05-17 Name CONTINENTAL HEALTHCARE SYSTEMS, INC.
1987-04-08 1989-05-17 Name TBG INFORMATION SYSTEMS, INC.
1987-04-08 1997-04-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-04-08 1997-04-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970404000142 1997-04-04 SURRENDER OF AUTHORITY 1997-04-04
000050002439 1993-09-30 BIENNIAL STATEMENT 1993-04-01
921127002741 1992-11-27 BIENNIAL STATEMENT 1992-04-01
C012041-2 1989-05-17 CERTIFICATE OF AMENDMENT 1989-05-17
B481259-4 1987-04-08 APPLICATION OF AUTHORITY 1987-04-08

Date of last update: 09 Feb 2025

Sources: New York Secretary of State