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
Name | Role | Address |
---|---|---|
MARK J FITZPATRICK | Chief Executive Officer | 10 ALFRED COURT, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ALFRED COURT, HUNTINGTON, NY, United States, 11743 |
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) |
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 |
990216002333 | 1999-02-16 | BIENNIAL STATEMENT | 1999-02-01 |
970718000337 | 1997-07-18 | CERTIFICATE OF AMENDMENT | 1997-07-18 |
970212000511 | 1997-02-12 | CERTIFICATE OF INCORPORATION | 1997-02-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State