Search icon

ADVICA HEALTH MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVICA HEALTH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1992 (33 years ago)
Date of dissolution: 10 May 2007
Entity Number: 1632622
ZIP code: 80111
County: Westchester
Place of Formation: New York
Address: 6400 S FIDDLERS GREEN CIRCLE, STE 1000, ENGLEWOOD, CO, United States, 80111

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LORINE SWEENEY Chief Executive Officer 6400 S FIDDLERS GREEN CIRCLE, STE 1000, ENGLEWOOD, CO, United States, 80111

DOS Process Agent

Name Role Address
LINDA WACKWITZ DOS Process Agent 6400 S FIDDLERS GREEN CIRCLE, STE 1000, ENGLEWOOD, CO, United States, 80111

History

Start date End date Type Value
2000-05-16 2002-04-15 Address 58 WINGED FOOT DRIVE, LIVINGSTON, NJ, 07939, USA (Type of address: Chief Executive Officer)
2000-05-16 2002-04-15 Address 470 PARK AVENUE SO., FLOOR 4 - NORTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-01-16 2000-05-16 Address ONE MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-01-16 2000-05-16 Address 151 NOE AVENUE, CHATHAM TOWNSHIP, NJ, 07928, USA (Type of address: Chief Executive Officer)
1998-01-16 2002-04-15 Address 1757-24 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070510000153 2007-05-10 CERTIFICATE OF DISSOLUTION 2007-05-10
020415002405 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000516002400 2000-05-16 BIENNIAL STATEMENT 2000-04-01
980512002275 1998-05-12 BIENNIAL STATEMENT 1998-04-01
980116002000 1998-01-16 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State