Name: | HEALTHCARE CAPITAL RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1994 (31 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1790439 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHARLES D. VAN SICKLE | Chief Executive Officer | 875 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIA F. REED | DOS Process Agent | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-10 | 2000-04-03 | Address | 1 LINDEN PL, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1996-09-10 | 2000-04-03 | Address | 1 LINDEN PL, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1996-09-10 | 2000-04-03 | Address | ATTN JAMES KARDON ESQ, 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1994-01-26 | 1996-09-10 | Address | 745 FIFTH AVENUE 10TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127229 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
000403002032 | 2000-04-03 | BIENNIAL STATEMENT | 2000-01-01 |
960910002274 | 1996-09-10 | BIENNIAL STATEMENT | 1996-01-01 |
940126000309 | 1994-01-26 | APPLICATION OF AUTHORITY | 1994-01-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State