ACS HEALTH CARE, INC.

Name: | ACS HEALTH CARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1998 (27 years ago) |
Date of dissolution: | 09 Apr 2015 |
Entity Number: | 2254951 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Oregon |
Principal Address: | 2828 N HASKELL AVE, BLDG 1 FL 10, DALLAS, TX, United States, 75204 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CONNIE HARVEY | Chief Executive Officer | 101 YORKSHIRE BLVD, LEXINGTON, KY, United States, 40509 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-16 | 2014-06-04 | Address | 101 YORKSHIRE BLVD, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2008-04-16 | Address | 2432 FORTUNE DRIVE, LEXINGTON, KY, 40511, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2008-04-16 | Address | 2828 N HASKELL AVE, BLDG 1 FLR 10, DALLAS, TX, 75204, USA (Type of address: Principal Executive Office) |
2004-05-21 | 2004-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-05-22 | 2006-05-10 | Address | 2828 N HASKELL AVE / 10TH FL, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150409000291 | 2015-04-09 | CERTIFICATE OF TERMINATION | 2015-04-09 |
140604006286 | 2014-06-04 | BIENNIAL STATEMENT | 2014-05-01 |
120606006693 | 2012-06-06 | BIENNIAL STATEMENT | 2012-05-01 |
100429002121 | 2010-04-29 | BIENNIAL STATEMENT | 2010-05-01 |
080416002807 | 2008-04-16 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State