SUNALLIANCE PORTABLE X-RAY

Name: | SUNALLIANCE PORTABLE X-RAY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2008 |
Entity Number: | 2298143 |
ZIP code: | 87109 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | SUNALLIANCE HEALTHCARE SERVICES, INC. |
Fictitious Name: | SUNALLIANCE PORTABLE X-RAY |
Address: | LEGAL DEPT., 101 SUN AVE. NE, ALBUQUERQUE, NM, United States, 87109 |
Principal Address: | 101 SUN AVE NE, ALBUQUERQUE, NM, United States, 87109 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JENNIFER CLARKE | Chief Executive Officer | 101 SUN AVE NE, ALBUQUERQUE, NM, United States, 87109 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LEGAL DEPT., 101 SUN AVE. NE, ALBUQUERQUE, NM, United States, 87109 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-08 | 2008-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 7254, USA (Type of address: Service of Process) |
2004-10-27 | 2007-08-08 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-10-04 | 2004-10-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-10-04 | 2008-10-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-09-03 | 2004-10-27 | Address | 101 SUN AVE NE, ALBUQUERQUE, MN, 87109, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081001000662 | 2008-10-01 | SURRENDER OF AUTHORITY | 2008-10-01 |
070808000185 | 2007-08-08 | CERTIFICATE OF CHANGE | 2007-08-08 |
041027002023 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
041004000550 | 2004-10-04 | CERTIFICATE OF CHANGE | 2004-10-04 |
020903002682 | 2002-09-03 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State