Search icon

HEALTH INFORMATION SYSTEMS, INC.

Company Details

Name: HEALTH INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1992 (33 years ago)
Date of dissolution: 21 Mar 1997
Entity Number: 1606899
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3115 RUENTIN ROAD, BROOKLYN, NY, United States, 11234
Principal Address: 4467 SURF AVENUE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS A. EGNASKO DOS Process Agent 3115 RUENTIN ROAD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOHN B. BRUNETTI Chief Executive Officer 4467 SURF AVENUE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
1992-01-28 1994-02-10 Address 4467 SURF AVE., SEA GATE, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970321000157 1997-03-21 CERTIFICATE OF DISSOLUTION 1997-03-21
940210002595 1994-02-10 BIENNIAL STATEMENT 1994-01-01
920128000548 1992-01-28 CERTIFICATE OF INCORPORATION 1992-01-28

Trademarks Section

Serial Number:
73422926
Mark:
HIS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
1983-04-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HIS

Goods And Services

For:
Computer Programs Recorded on Magnetic Media for Hospital Information Management
First Use:
1975-05-16
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Customizing and Servicing Computer Programs for Hospital Financial Management and for Patient Care Management
First Use:
1975-05-16
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 15 Mar 2025

Sources: New York Secretary of State