Name: | INTERIM HEALTHCARE NATIONAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1996 (29 years ago) |
Branch of: | INTERIM HEALTHCARE NATIONAL SERVICES, INC., Florida (Company Number P95000089008) |
Entity Number: | 1990450 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 12647 OLIVE BLVD., SUITE 100, ST LOUIS, MO, United States, 63141 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY P HAND SR | Chief Executive Officer | 12647 OLIVE BLVD., SUITE 100, ST LOUIS, MO, United States, 63141 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-04 | 2018-01-02 | Address | 12140 WOODCREST EXECUTE DRIVE, STE 310, ST LOUIS, MO, 63141, USA (Type of address: Principal Executive Office) |
2012-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-20 | 2018-01-02 | Address | 12140 WOODCREST EXECUTIVE DR, STE 310, ST LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer) |
2010-05-07 | 2012-10-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102060045 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-85991 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85990 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102007774 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104007639 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State