TRUVEN HEALTH ANALYTICS INC.

Name: | TRUVEN HEALTH ANALYTICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1998 (27 years ago) |
Date of dissolution: | 19 Jun 2017 |
Entity Number: | 2306293 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 PHOENIX DRIVE, ANN ARBOR, MI, United States, 48108 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIKE BOSWOOD | Chief Executive Officer | 100 PHOENIX DRIVE, ANN ARBOR, MI, United States, 48108 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-09 | 2016-10-18 | Address | 777 E. EISENHOWER, ANN ARBOR, MI, 48108, USA (Type of address: Principal Executive Office) |
2012-10-09 | 2016-10-18 | Address | 777 E. EISENHOWER, ANN ARBOR, MI, 48108, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2016-06-09 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27988 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27987 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170619000188 | 2017-06-19 | CERTIFICATE OF TERMINATION | 2017-06-19 |
161018006234 | 2016-10-18 | BIENNIAL STATEMENT | 2016-10-01 |
160609000671 | 2016-06-09 | CERTIFICATE OF CHANGE | 2016-06-09 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State