Name: | HEALTHSPRING COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1997 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2205471 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 51 E 42ND ST, 16TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 E 42ND ST, 16TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARCUS DIGGLE | Chief Executive Officer | 51 E 42ND ST, STE 1610, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-11 | 2006-04-24 | Address | 51 E 42ND ST, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-12-11 | 2006-04-24 | Address | 51 E 42ND ST, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-12-11 | 2006-04-24 | Address | 51 E 42ND ST, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-02-04 | 2001-12-11 | Address | 535 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, 3610, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2001-12-11 | Address | 535 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, 3610, USA (Type of address: Service of Process) |
2000-02-04 | 2001-12-11 | Address | 535 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, 3610, USA (Type of address: Principal Executive Office) |
1997-12-05 | 2000-02-04 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178748 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
060424002809 | 2006-04-24 | BIENNIAL STATEMENT | 2005-12-01 |
060124000893 | 2006-01-24 | CERTIFICATE OF AMENDMENT | 2006-01-24 |
031204002003 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
011211002642 | 2001-12-11 | BIENNIAL STATEMENT | 2001-12-01 |
000204002342 | 2000-02-04 | BIENNIAL STATEMENT | 1999-12-01 |
971205000254 | 1997-12-05 | APPLICATION OF AUTHORITY | 1997-12-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State