Search icon

HEALTH-TECH SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH-TECH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1988 (37 years ago)
Date of dissolution: 21 Apr 2008
Entity Number: 1271149
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 275 OSER AVE, HAUPPAUGE, NY, United States, 11788
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STANLEY BERGMAN Chief Executive Officer 135 DURYEA RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1998-07-15 2004-07-01 Address 275 OSER AVE., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-07-15 2000-06-07 Address 275 OSER AVE., HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-07-15 2000-06-07 Address 35 DUREAY RD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1996-07-03 1998-07-15 Address 275 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1996-07-03 1998-07-15 Address 10 DARIUS COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080421000326 2008-04-21 CERTIFICATE OF DISSOLUTION 2008-04-21
040701000145 2004-07-01 CERTIFICATE OF CHANGE 2004-07-01
000607002313 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980715002567 1998-07-15 BIENNIAL STATEMENT 1998-06-01
960703002107 1996-07-03 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State