Name: | HORIZON HEALTHCARE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1998 (27 years ago) |
Entity Number: | 2225293 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
CHRISTY W. BELL | Chief Executive Officer | THREE PENN PLAZA WEST, NEWARK, NJ, United States, 07105 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2016-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-04 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-04 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160926000644 | 2016-09-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-09-26 |
060424002164 | 2006-04-24 | BIENNIAL STATEMENT | 2006-02-01 |
040401002252 | 2004-04-01 | BIENNIAL STATEMENT | 2004-02-01 |
020307002237 | 2002-03-07 | BIENNIAL STATEMENT | 2002-02-01 |
991207001169 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
980720000464 | 1998-07-20 | CERTIFICATE OF AMENDMENT | 1998-07-20 |
980204000646 | 1998-02-04 | CERTIFICATE OF INCORPORATION | 1998-02-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State