DST HEALTH SOLUTIONS, INC.

Name: | DST HEALTH SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1993 (32 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 1715374 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 333 W. 11TH STREET, 5TH FLOOR, KANSAS CITY, MO, United States, 64105 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
A. STEPHAN SABINO | Chief Executive Officer | 2500 CORPORATE DRIVE, BIRMINGHAM, AL, United States, 35242 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-24 | 2007-03-19 | Address | 8616 FREEPORT PARKWAY, AUSTIN, TX, 75063, USA (Type of address: Chief Executive Officer) |
2005-06-24 | 2007-03-19 | Address | 200 W. CESAR CHAVEZ, STE 100, AUSTIN, TX, 78701, USA (Type of address: Principal Executive Office) |
2005-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-04-10 | 2005-06-24 | Address | 8616 FREEPORT PKWYS, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2003-04-10 | 2005-06-24 | Address | 200 W CESAR CHAVEZ, STE 100, AUSTIN, TX, 78701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20482 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20483 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130610000549 | 2013-06-10 | CERTIFICATE OF TERMINATION | 2013-06-10 |
130419006357 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110414002155 | 2011-04-14 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State