Search icon

HEALTHCARE CAPITAL RESOURCES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES D. VAN SICKLE Chief Executive Officer 875 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
WILLIA F. REED DOS Process Agent 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

History

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)

Filings

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