Name: | BEHAVIORAL HEALTHCARE NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1994 (31 years ago) |
Date of dissolution: | 24 Feb 2025 |
Entity Number: | 1820388 |
ZIP code: | 14231 |
County: | Erie |
Place of Formation: | New York |
Address: | P.O. BOX 543, WILLIAMSVILLE, NY, United States, 14231 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRESIDENT, BEHAVIORAL HEALTHCARE NETWORK | DOS Process Agent | P.O. BOX 543, WILLIAMSVILLE, NY, United States, 14231 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-03 | 2025-02-25 | Address | P.O. BOX 543, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process) |
2021-12-30 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2021-08-20 | 2021-12-30 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2002-09-09 | 2021-08-20 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2002-09-09 | 2022-01-03 | Address | P.O. BOX 543, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process) |
1994-05-12 | 2002-09-09 | Address | 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1994-05-12 | 2002-09-09 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001902 | 2025-02-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-24 |
220103000132 | 2021-12-30 | CERTIFICATE OF AMENDMENT | 2021-12-30 |
020909000129 | 2002-09-09 | CERTIFICATE OF AMENDMENT | 2002-09-09 |
940512000431 | 1994-05-12 | CERTIFICATE OF INCORPORATION | 1994-05-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State