Search icon

HEALTH CARE REGISTRY, INC.

Company Details

Name: HEALTH CARE REGISTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1994 (30 years ago)
Date of dissolution: 22 May 2007
Entity Number: 1864119
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 192 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 192 LEXINGTON AVENUE, SUITE 703, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN MADDEN Chief Executive Officer 192 LEXINGTON AVENUE, SUITE 703, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-10-22 2006-10-10 Address 192 LEXINGTON AVENUE, SUITE 703, NEW YORK, NY, 10016, 6823, USA (Type of address: Chief Executive Officer)
1996-10-22 2006-10-10 Address 192 LEXINGTON AVE., SUITE 703, NEW YORK, NY, 10016, 6823, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070522000033 2007-05-22 CERTIFICATE OF DISSOLUTION 2007-05-22
061010002917 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041224002566 2004-12-24 BIENNIAL STATEMENT 2004-10-01
020919002646 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001006002112 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981109002092 1998-11-09 BIENNIAL STATEMENT 1998-10-01
961022002007 1996-10-22 BIENNIAL STATEMENT 1996-10-01
941031000264 1994-10-31 CERTIFICATE OF INCORPORATION 1994-10-31

Date of last update: 21 Jan 2025

Sources: New York Secretary of State