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
Name | Role | Address |
---|---|---|
DEAN LOMBARDO | Chief Executive Officer | 752 PARK AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
DEAN LOMBARDO | DOS Process Agent | 752 PARK AVE, HUNTINGTON, NY, United States, 11743 |
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) |
1998-05-15 | 2002-04-11 | Address | 2 CATHY COURT, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
1996-04-23 | 1998-05-15 | Address | 2 CATHY COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
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 |
060425002751 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040507002382 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
020411002655 | 2002-04-11 | BIENNIAL STATEMENT | 2002-04-01 |
000519002230 | 2000-05-19 | BIENNIAL STATEMENT | 2000-04-01 |
980515002143 | 1998-05-15 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State