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
Name | Role | Address |
---|---|---|
JOAN MADDEN | Chief Executive Officer | 192 LEXINGTON AVENUE, SUITE 703, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
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) |
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