Name: | SHARED HEALTH NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1988 (37 years ago) |
Date of dissolution: | 25 Apr 2011 |
Entity Number: | 1282971 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 125 WOLF ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 10025
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BOYLE, PRES. | Chief Executive Officer | ST. PETER'S HOSPITAL, 315 SOUTH MANNING BLVD, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 WOLF ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-10 | 2008-08-15 | Address | 13 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, 1405, USA (Type of address: Service of Process) |
2006-08-10 | 2008-08-15 | Address | 13 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, 1405, USA (Type of address: Principal Executive Office) |
2004-09-29 | 2006-08-10 | Address | 13 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, 1405, USA (Type of address: Service of Process) |
2004-09-29 | 2006-08-10 | Address | 13 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, 1405, USA (Type of address: Principal Executive Office) |
2004-09-29 | 2006-08-10 | Address | ST. PETER'S HOSPITAL, 315 SOUTH MANNING BLVD, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110425000430 | 2011-04-25 | CERTIFICATE OF DISSOLUTION | 2011-04-25 |
100810002953 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080815003310 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060810002113 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040929002037 | 2004-09-29 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State