OLEAN GENERAL HOSPITAL PROPERTIES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 MAIN STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
TIMOTHY J FINAN | Chief Executive Officer | 515 MAIN ST, OLEAN, NY, United States, 14760 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State