HEALTHCARE TECHNOLOGY ASSOCIATES INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7280 S 13TH ST / SUITE 202, OAK CREEK, WI, United States, 53154 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER C. VINCER, JR. | Chief Executive Officer | 7280 S 13TH ST / SUITE 202, OAK CREEK, WI, United States, 53154 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State