Name: | VHA METRO NEW YORK HOME HEALTH SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1989 (36 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1359373 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | CEDAR PLAZA 20 CEDAR STREET, SUITE 301, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 11000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN SPICER, PRESIDENT NEW ROCHELLE HOSPITAL | Chief Executive Officer | MEDICAL CENTER, 16 GUION PLACE, NEW ROCHELLE, NY, United States, 10802 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-08 | 1993-01-08 | Address | CEDAR PLAZA,SUITE 301, 20 CEDAR STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1299050 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930108002865 | 1993-01-08 | BIENNIAL STATEMENT | 1992-06-01 |
C020146-9 | 1989-06-08 | CERTIFICATE OF INCORPORATION | 1989-06-08 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State