ATOS DIGITAL HEALTH CONSULTANT HOLDINGS CORPORATION

Name: | ATOS DIGITAL HEALTH CONSULTANT HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1997 (28 years ago) |
Date of dissolution: | 26 Oct 2018 |
Entity Number: | 2202292 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2828 N HASKELL AVE, BLDG 1 FL 10, DALLAS, TX, United States, 75204 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS W BLODGETT | Chief Executive Officer | 101 YORKSHIRE BLVD, LEXINGTON, KY, United States, 40509 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-31 | 2018-10-26 | Name | CONDUENT CONSULTANT HOLDINGS CORPORATION |
2007-11-21 | 2009-10-15 | Address | 2432 FORTUNE DRIVE, SUITE 120, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer) |
2006-01-23 | 2007-11-21 | Address | 5225 AUTO CLUB DR, DEARBORN, MI, 48126, USA (Type of address: Principal Executive Office) |
2006-01-23 | 2007-11-21 | Address | 2828 N HASKELL AVE, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer) |
2005-02-28 | 2017-07-31 | Name | ACS CONSULTANT HOLDINGS CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181026000055 | 2018-10-26 | CERTIFICATE OF TERMINATION | 2018-10-26 |
181026000049 | 2018-10-26 | CERTIFICATE OF AMENDMENT | 2018-10-26 |
170731000705 | 2017-07-31 | CERTIFICATE OF AMENDMENT | 2017-07-31 |
151119006246 | 2015-11-19 | BIENNIAL STATEMENT | 2015-11-01 |
131205006101 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State