Name: | NHCD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1935543 |
ZIP code: | 51102 |
County: | Albany |
Place of Formation: | Iowa |
Foreign Legal Name: | NATIONAL HEALTH CARE DISCOUNT INCORPORATED |
Fictitious Name: | NHCD |
Address: | 1122 PIERCE ST, SIOUX CITY, IA, United States, 51102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1122 PIERCE ST, SIOUX CITY, IA, United States, 51102 |
Name | Role | Address |
---|---|---|
KENNETH OPSTEIN | Chief Executive Officer | 1122 PIERCE ST, PO BOX 928, SIOUX CITY, IA, United States, 51102 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-16 | 2005-08-19 | Address | 1122 PIERCE STREET, SIOUX CITY, IA, 51105, USA (Type of address: Service of Process) |
2004-06-16 | 2005-08-19 | Address | 1122 PIERCE ST, SIOUX CITY, IA, 51105, USA (Type of address: Chief Executive Officer) |
2004-06-16 | 2005-08-19 | Address | 1122 PIERCE ST, SIOUX CITY, IA, 51105, USA (Type of address: Principal Executive Office) |
2002-04-05 | 2004-06-16 | Address | 505 6TH STREET, #605, SIOUX CITY, IA, 51101, USA (Type of address: Service of Process) |
2002-04-05 | 2004-06-16 | Address | 505 6TH STREET, #605, SIOUX CITY, IA, 51101, USA (Type of address: Principal Executive Office) |
2002-04-05 | 2004-06-16 | Address | 505 6TH STREET, #605, SIOUX CITY, IA, 51101, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2002-04-05 | Address | 505 6TH ST, 601, SIOUX CITY, IA, 51101, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2002-04-05 | Address | 505 6TH ST, 601, SIOUX CITY, IA, 51101, USA (Type of address: Principal Executive Office) |
1998-05-12 | 2002-04-05 | Address | 601 DAVIDSON BLDG, SIOUX CITY, IA, 51101, USA (Type of address: Service of Process) |
1995-06-29 | 1998-05-12 | Address | NHCD, 601 DAVIDSON BUILDING, SIOUX CITY, IA, 51101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893755 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
070621002040 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
050819002745 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
040616002576 | 2004-06-16 | BIENNIAL STATEMENT | 2003-06-01 |
020405002407 | 2002-04-05 | BIENNIAL STATEMENT | 2001-06-01 |
980512002442 | 1998-05-12 | BIENNIAL STATEMENT | 1997-06-01 |
950629000534 | 1995-06-29 | APPLICATION OF AUTHORITY | 1995-06-29 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State