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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J. TIMBERS, PRES. | Chief Executive Officer | 2500 QUINCY, ENGLEWOOD, CO, United States, 80110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TBG SERVICES, INC., 565 FIFTH AVE, NEW YORK, NY, United States, 10017 |
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) |
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