Name: | THE HEALTHCARE INFORMATION NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1998 (27 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2234189 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4709 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Principal Address: | 4709 CROSSROADS PARK DRIVE, SUITE 104, NEW YORK, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. ROBERT P. BLAKE - C/O THE HEALTHCARE | Agent | INFORMATION NETWORK, INC., 4790 ROYAL MEADOW DRIVE, LIVERPOOL, NY, 12088 |
Name | Role | Address |
---|---|---|
THE HEALTHCARE INFORMATION NETWORK, INC. | DOS Process Agent | 4709 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
KAREN L. BLAKE | Chief Executive Officer | 4709 CROSSROADS PARK DRIVE, SUITE 104, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-07 | 2021-11-04 | Address | 4709 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2014-03-10 | 2018-03-07 | Address | 4790 ROYAL MEDOW DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2008-10-28 | 2014-03-10 | Address | 4790 ROYAL MEDOW DRIVE, LIVERPOOL, NY, 12088, USA (Type of address: Service of Process) |
2008-10-28 | 2021-11-04 | Address | INFORMATION NETWORK, INC., 4790 ROYAL MEADOW DRIVE, LIVERPOOL, NY, 12088, USA (Type of address: Registered Agent) |
2007-12-24 | 2008-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104003795 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200303060719 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180307006650 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160301006831 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140310007167 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State