Name: | COMMONWEALTH HEALTH MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1998 (27 years ago) |
Date of dissolution: | 04 Nov 2002 |
Entity Number: | 2280311 |
ZIP code: | 77056 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 5005 RIVERWAY DR., STE. 400, HOUSTON, TX, United States, 77056 |
Principal Address: | 801 CHERRY ST, STE 1450, FT WORTH, TX, United States, 76102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PROMEDCO MANAGEMENT COMPANY | DOS Process Agent | 5005 RIVERWAY DR., STE. 400, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
H WAYNE POSEY | Chief Executive Officer | 801 CHERRY ST, STE 1450, FT WORTH, TX, United States, 76102 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-19 | 2002-11-04 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-07-20 | 2002-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-07-20 | 2000-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021104000211 | 2002-11-04 | SURRENDER OF AUTHORITY | 2002-11-04 |
000719002626 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
980720000191 | 1998-07-20 | APPLICATION OF AUTHORITY | 1998-07-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State