Search icon

HDL HEALTHCARE MANAGEMENT, INC.

Company Details

Name: HDL HEALTHCARE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1996 (29 years ago)
Date of dissolution: 06 Sep 2016
Entity Number: 2022621
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 752 PARK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN LOMBARDO Chief Executive Officer 752 PARK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
DEAN LOMBARDO DOS Process Agent 752 PARK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2002-04-11 2008-04-09 Address 72 NORWOOD RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2002-04-11 2008-04-09 Address 72 NORWOOD RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-04-11 2008-04-09 Address 72 NORWOOD RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1998-05-15 2002-04-11 Address 2 CATHY COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1998-05-15 2002-04-11 Address 2 CATHY COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160906000591 2016-09-06 CERTIFICATE OF DISSOLUTION 2016-09-06
140606002103 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120516002319 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100419003284 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080409002540 2008-04-09 BIENNIAL STATEMENT 2008-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State