Search icon

HEALTHCARE BUSINESS RESOURCES, INC.

Company Details

Name: HEALTHCARE BUSINESS RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1993 (32 years ago)
Date of dissolution: 28 Oct 2005
Entity Number: 1715189
ZIP code: 27705
County: Monroe
Place of Formation: North Carolina
Address: EDWARD R. GAINES III, 3114 CROASDAILE DRIVE, DURHAM, NC, United States, 27705
Principal Address: 3114 CROASDAILE DR, DURHAM, NC, United States, 27705

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWARD R. GAINES III, 3114 CROASDAILE DRIVE, DURHAM, NC, United States, 27705

Chief Executive Officer

Name Role Address
EDWARD L SUGGS JR CPA Chief Executive Officer 818 N A1A STE 105, PONTE VEDRA BEACH, FL, United States, 32082

History

Start date End date Type Value
2003-05-15 2005-06-07 Address 6400 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, USA (Type of address: Chief Executive Officer)
2000-02-14 2005-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-14 2005-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-11-06 2003-05-15 Address 3114 CROASDAILE DR, DURHAM, NC, 27705, USA (Type of address: Chief Executive Officer)
1993-04-01 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
051028000761 2005-10-28 SURRENDER OF AUTHORITY 2005-10-28
050607002935 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030515002312 2003-05-15 BIENNIAL STATEMENT 2003-04-01
010515002285 2001-05-15 BIENNIAL STATEMENT 2001-04-01
000214000009 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State