Name: | NCS HEALTHCARE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1998 (27 years ago) |
Date of dissolution: | 18 Aug 2006 |
Entity Number: | 2218137 |
ZIP code: | 41011 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, United States, 41011 |
Principal Address: | 100 E RIVERCENTER BLVD, STE 1600, COVINGTON, KY, United States, 41011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O OMNICARE, INC | DOS Process Agent | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, United States, 41011 |
Name | Role | Address |
---|---|---|
DENIS R HOLMES C/O OMNICARE INC | Chief Executive Officer | 100 E RIVERCENTER BLVD., STE 1600, COVINGTON, KY, United States, 41011 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-02-23 | 2006-03-15 | Address | 1717 DIXIE HWY, STE 800, FT WRIGHT, KY, 41011, USA (Type of address: Service of Process) |
2002-02-15 | 2004-02-23 | Address | 3201 ENTERPRISE PKWY, #220, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2004-02-23 | Address | 3201 ENTERPRISE PKWY, #220, BEACHWOOD, OH, 44122, USA (Type of address: Principal Executive Office) |
2000-02-07 | 2002-02-15 | Address | 3201 ENTERPRISE PKY #220, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2002-02-15 | Address | 3201 ENTERPRISE PKY #220, BEACHWOOD, OH, 44122, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060818000244 | 2006-08-18 | CERTIFICATE OF TERMINATION | 2006-08-18 |
060315003049 | 2006-03-15 | BIENNIAL STATEMENT | 2006-01-01 |
040223002387 | 2004-02-23 | BIENNIAL STATEMENT | 2004-01-01 |
020215002342 | 2002-02-15 | BIENNIAL STATEMENT | 2002-01-01 |
000207002481 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State