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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES N MILLS | Chief Executive Officer | 151 BEMISTON, ST. LOUIS, MO, United States, 63105 |
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