SOURCEONE HEALTHCARE TECHNOLOGIES, INC.
Branch
Name: | SOURCEONE HEALTHCARE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1998 (27 years ago) |
Date of dissolution: | 07 Aug 2020 |
Branch of: | SOURCEONE HEALTHCARE TECHNOLOGIES, INC., Florida (Company Number P02000128196) |
Entity Number: | 2281198 |
ZIP code: | 44060 |
County: | Orange |
Place of Formation: | Florida |
Address: | 8020 TYLER BLVD, MENTOR, OH, United States, 44060 |
Name | Role | Address |
---|---|---|
TED SLOAN | Chief Executive Officer | 4444 VIEW RIDGE AVE, SAN DIEGO, CA, United States, 92123 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8020 TYLER BLVD, MENTOR, OH, United States, 44060 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-21 | 2012-08-03 | Address | 4444 VIEW RIDGE AVE, SAN DIEGO, CA, 92123, USA (Type of address: Chief Executive Officer) |
2004-09-30 | 2006-07-21 | Address | 8020 TYLER BLVD, MENTOR, OH, 44060, USA (Type of address: Principal Executive Office) |
2004-09-30 | 2006-07-21 | Address | 8020 TYLER BLVD, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2004-09-30 | Address | 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2006-07-21 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807000027 | 2020-08-07 | CERTIFICATE OF TERMINATION | 2020-08-07 |
SR-27609 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160729006225 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140730006349 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120803006140 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State