Search icon

HEALTH SERVICES CORP.

Company Details

Name: HEALTH SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2112578
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 10 ALFRED COURT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK J FITZPATRICK Chief Executive Officer 10 ALFRED COURT, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ALFRED COURT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1997-02-12 1999-02-16 Address 120 PIERMONT AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1759843 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
090217002086 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070416002027 2007-04-16 BIENNIAL STATEMENT 2007-02-01
030212002572 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010220002394 2001-02-20 BIENNIAL STATEMENT 2001-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Apr 2025

Sources: New York Secretary of State