Search icon

OLEAN GENERAL HOSPITAL PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLEAN GENERAL HOSPITAL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1994 (31 years ago)
Date of dissolution: 18 Dec 2008
Entity Number: 1863552
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 515 MAIN STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 MAIN STREET, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
TIMOTHY J FINAN Chief Executive Officer 515 MAIN ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2004-11-05 2006-10-03 Address 515 MAIN STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2002-10-08 2004-11-05 Address 515 MAIN ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1998-10-08 2004-11-05 Address 515 MAIN ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1996-10-21 2002-10-08 Address 515 MAIN ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1996-10-21 2004-11-05 Address 515 MAIN ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081218000328 2008-12-18 CERTIFICATE OF MERGER 2008-12-18
080923002762 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061003002822 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041105002877 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021008002639 2002-10-08 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State