Name: | GROUP HEALTH SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1991 (34 years ago) |
Entity Number: | 1581296 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 437 EAST ALLEN ST, 2ND FLOOR, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD J JACOBY | Chief Executive Officer | 437 EAST ALLEN ST, 2ND FLOOR, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 437 EAST ALLEN ST, 2ND FLOOR, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 148 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-07-02 | Address | 437 EAST ALLEN ST, 2ND FLOOR, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 148 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001926 | 2024-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-12 |
231002000773 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220520001074 | 2022-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-20 |
211018001052 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
191001061098 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State