Search icon

NCS HEALTHCARE OF NEW YORK, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O OMNICARE, INC DOS Process Agent 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, United States, 41011

Chief Executive Officer

Name Role Address
DENIS R HOLMES C/O OMNICARE INC Chief Executive Officer 100 E RIVERCENTER BLVD., STE 1600, COVINGTON, KY, United States, 41011

Central Index Key

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.

CIK number:
0001217881
Phone:
2122506528

Latest Filings

Form type:
424B5
File number:
333-130211-32
Filing date:
2005-12-14
File:
Form type:
424B5
File number:
333-130211-32
Filing date:
2005-12-09
File:
Form type:
S-3ASR
File number:
333-130211-32
Filing date:
2005-12-08
File:
Form type:
424B5
File number:
333-103115-35
Filing date:
2003-06-11
File:
Form type:
424B5
File number:
333-103115-35
Filing date:
2003-06-04
File:

History

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)

Filings

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