GREENE HEALTHCARE ASSOCIATES, INC.

Name: | GREENE HEALTHCARE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1993 (32 years ago) |
Entity Number: | 1718474 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | ATTN: SHANTILAL LUNIA, M.D., 159 JEFFERSON HEIGHTS STE C102, CATSKILL, NY, United States, 12414 |
Principal Address: | 159 JEFFERSON HEIGHTS, SUITE C-102, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: SHANTILAL LUNIA, M.D., 159 JEFFERSON HEIGHTS STE C102, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
SHANTI LUNIA | Chief Executive Officer | 159 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-16 | 2010-02-09 | Address | 159 JEFFERSON HEIGHTS, SUITE C-102, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
1997-05-14 | 2005-06-16 | Address | 159 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
1997-05-14 | 2005-06-16 | Address | 159 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
1997-05-14 | 1999-04-21 | Address | 159 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
1994-03-30 | 1997-05-14 | Address | RR # 3, VALATIE, NY, 12184, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110512002413 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
100209000299 | 2010-02-09 | CERTIFICATE OF AMENDMENT | 2010-02-09 |
090420002001 | 2009-04-20 | BIENNIAL STATEMENT | 2009-04-01 |
070427002633 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050616003027 | 2005-06-16 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State