Search icon

HEALTHCO HOLDING CORPORATION

Company Details

Name: HEALTHCO HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1544086
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 470 ATLANTIC AVENUE %TAX DEPT., BOSTON, MA, United States, 02210
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES N MILLS Chief Executive Officer 151 BEMISTON, ST. LOUIS, MO, United States, 63105

Filings

Filing Number Date Filed Type Effective Date
DP-1303624 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
000044005583 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921203002114 1992-12-03 BIENNIAL STATEMENT 1992-04-01
910430000170 1991-04-30 APPLICATION OF AUTHORITY 1991-04-30

Date of last update: 22 Jan 2025

Sources: New York Secretary of State