Search icon

HEALTHCARE TECHNOLOGY ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHCARE TECHNOLOGY ASSOCIATES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2265401
ZIP code: 53154
County: New York
Place of Formation: Delaware
Address: 7280 S 13TH ST / SUITE 202, OAK CREEK, WI, United States, 53154

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7280 S 13TH ST / SUITE 202, OAK CREEK, WI, United States, 53154

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER C. VINCER, JR. Chief Executive Officer 7280 S 13TH ST / SUITE 202, OAK CREEK, WI, United States, 53154

History

Start date End date Type Value
2000-06-28 2002-06-05 Address 2200 S. MAIN STREET, SUITE 206, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
2000-06-28 2002-06-05 Address 2200 S. MAIN STREET, SUITE 206, LOMBARD, IL, 60148, USA (Type of address: Principal Executive Office)
2000-06-28 2002-06-05 Address 2200 S. MAIN STREET, SUITE 206, LOMBARD, IL, 60148, USA (Type of address: Service of Process)
1998-06-02 2000-06-28 Address 2200 S MAIN STREET, STE 206, LOMBARD, IL, 60148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832076 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
040707002749 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020605002145 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000628002120 2000-06-28 BIENNIAL STATEMENT 2000-06-01
980602000705 1998-06-02 APPLICATION OF AUTHORITY 1998-06-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State