Name: | GREATER NEW YORK HOME THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1991 (34 years ago) |
Date of dissolution: | 14 Feb 2001 |
Entity Number: | 1503733 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1125 17TH STREET, SUITE 2100, DENVER, CO, United States, 80202 |
Address: | 440 9TH AVE, 5TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD J AMARAL | Chief Executive Officer | 844 TREEMONT COURT, NASHVILLE, TN, United States, 37220 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 440 9TH AVE, 5TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-29 | 1998-11-03 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-05-23 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1996-05-23 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-03-13 | 1996-05-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-01-14 | 1998-11-03 | Address | 1121 ALDERMAN DRIVE, ALPHARETTA, GA, 30202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010214000262 | 2001-02-14 | CERTIFICATE OF TERMINATION | 2001-02-14 |
990202002211 | 1999-02-02 | BIENNIAL STATEMENT | 1999-01-01 |
981103002368 | 1998-11-03 | BIENNIAL STATEMENT | 1997-01-01 |
970929000089 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
960523000072 | 1996-05-23 | CERTIFICATE OF CHANGE | 1996-05-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State