Search icon

HEALTHSOURCE MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHSOURCE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1990 (35 years ago)
Date of dissolution: 15 Feb 2007
Entity Number: 1465683
ZIP code: 06152
County: Onondaga
Place of Formation: New Hampshire
Address: S201, 900 COTTAGE ROAD, HARTFORD, CT, United States, 06152
Principal Address: 2 COLLEGE PARK DR, HOOKSETT, NH, United States, 03106

DOS Process Agent

Name Role Address
C/O CIGNA CORPORATION ATTN: JOSEPHINE MARCHETTI, ESQ. DOS Process Agent S201, 900 COTTAGE ROAD, HARTFORD, CT, United States, 06152

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD M CURRY Chief Executive Officer 2 COLLEGE PARK DR, HOOKSETT, NH, United States, 03106

History

Start date End date Type Value
2002-08-13 2004-11-10 Address 1601 CHESTNUT ST, PHILADELPHIA, PA, 19192, USA (Type of address: Chief Executive Officer)
2002-08-13 2004-11-10 Address TWO COLLEGE PARK DR, HOOKSETT, NH, 03302, 2041, USA (Type of address: Principal Executive Office)
1999-10-19 2007-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-19 2007-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-07-05 2002-08-13 Address TWO COLLEGE PARK DRIVE, HOOKSETT, NH, 03302, 2041, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070215000678 2007-02-15 SURRENDER OF AUTHORITY 2007-02-15
041110002113 2004-11-10 BIENNIAL STATEMENT 2004-08-01
020813002060 2002-08-13 BIENNIAL STATEMENT 2002-08-01
991019001205 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
960819002159 1996-08-19 BIENNIAL STATEMENT 1996-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State