Name: | GNYHA ALTERNATE CARE PURCHASING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1993 (32 years ago) |
Date of dissolution: | 26 Dec 2013 |
Entity Number: | 1744233 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 555 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 10000000
Share Par Value 0.0024
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEE H PERLMAN | DOS Process Agent | 555 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEE H PERLMAN | Chief Executive Officer | 555 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-30 | 2013-07-30 | Address | 555 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-01-11 | 2002-03-11 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1999-09-01 | 2007-03-30 | Address | 555 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-09-01 | 2007-03-30 | Address | 555 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-09-01 | 2007-03-30 | Address | 555 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226000434 | 2013-12-26 | CERTIFICATE OF MERGER | 2013-12-26 |
130730006083 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110809002392 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
090804002404 | 2009-08-04 | BIENNIAL STATEMENT | 2009-07-01 |
070813003585 | 2007-08-13 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State