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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
H. DARREN ALCUS | Chief Executive Officer | 2 BETHESDA METRO CENTER, SUITE 600, BETHESDA, MD, United States, 20814 |
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) |
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