HEALTH SYSTEMS NETWORK, INC.

Name: | HEALTH SYSTEMS NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (31 years ago) |
Entity Number: | 1784127 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 912 MCKINLEY AVE, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN HISCOCK | DOS Process Agent | 912 MCKINLEY AVE, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
KEVIN HISCOCK | Chief Executive Officer | 912 MCKINLEY AVE, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-18 | 2004-01-20 | Address | 72 KELLOGG ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2000-02-18 | 2004-01-20 | Address | 72 KELLOGG ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2004-01-20 | Address | 72 KELLOGG ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
1998-02-19 | 2000-02-18 | Address | 259 FERGUSON RD, FRANKFORT, NY, 13340, 4705, USA (Type of address: Principal Executive Office) |
1998-02-19 | 2000-02-18 | Address | 259 FERGUSON RD, FRANKFORT, NY, 13340, 4705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060316002006 | 2006-03-16 | BIENNIAL STATEMENT | 2006-01-01 |
040120002235 | 2004-01-20 | BIENNIAL STATEMENT | 2004-01-01 |
020213002336 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
000218002564 | 2000-02-18 | BIENNIAL STATEMENT | 2000-01-01 |
991122000839 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State