Search icon

HEALTHRIDER, INC.

Company Details

Name: HEALTHRIDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1995 (30 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1945755
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-08-07 1997-03-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-08-07 1997-03-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1526046 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
970326000799 1997-03-26 CERTIFICATE OF CHANGE 1997-03-26
950807000441 1995-08-07 APPLICATION OF AUTHORITY 1995-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604203 Other Contract Actions 1996-06-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-06-06
Termination Date 1996-09-09
Date Issue Joined 1996-07-19
Pretrial Conference Date 1996-06-24
Section 1332

Parties

Name MESSNER VETERE BER.
Role Plaintiff
Name HEALTHRIDER, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State