Search icon

HEALTHCARE ANALYSIS CORPORATION

Company Details

Name: HEALTHCARE ANALYSIS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1997 (28 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2156339
ZIP code: 10011
County: Erie
Place of Formation: Delaware
Principal Address: C/O GE HEALTHCARE FINCL. SRVS., 2 BETHESDA METRO CTR SUITE 600, BETHESDA, MD, United States, 20814
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
H. DARREN ALCUS Chief Executive Officer 2 BETHESDA METRO CENTER, SUITE 600, BETHESDA, MD, United States, 20814

History

Start date End date Type Value
2001-07-13 2003-05-30 Address 500 W MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
1999-11-01 2000-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-11-01 2000-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-08-11 2001-07-13 Address 2 WISCONSIN CIRCLE, FOURTH FLOOR, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer)
1999-08-11 2003-05-30 Address 2 WISCONSIN CIRCLE, FOURTH FLOOR, CHEVY CHASE, MD, 20815, USA (Type of address: Principal Executive Office)
1998-09-11 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-11 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-24 1998-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1680685 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
030530002413 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010713002892 2001-07-13 BIENNIAL STATEMENT 2001-06-01
000809000537 2000-08-09 CERTIFICATE OF CHANGE 2000-08-09
991101000238 1999-11-01 CERTIFICATE OF CHANGE 1999-11-01
990811002197 1999-08-11 BIENNIAL STATEMENT 1999-06-01
980911000662 1998-09-11 CERTIFICATE OF CHANGE 1998-09-11
970624000516 1997-06-24 APPLICATION OF AUTHORITY 1997-06-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State