HEALTHEX CORP.
Headquarter
Name: | HEALTHEX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1999 (26 years ago) |
Date of dissolution: | 15 Jan 2021 |
Entity Number: | 2360268 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEALTHEX CORP. | DOS Process Agent | 35 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
KEITH W KEARNEY | Chief Executive Officer | 35 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-20 | 2009-03-05 | Address | 54 SUNNSIDE BLVD, STE G, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2008-02-20 | 2009-03-05 | Address | 54 SUNNYSIDE BLVD, STE G, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2008-02-20 | 2020-12-07 | Address | 3 ELLIS DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2001-03-28 | 2008-02-20 | Address | 9 JUNE AVE., BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2008-02-20 | Address | ONE HUNTINGTON QUADRANGLE, SUITE 2512, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210115000313 | 2021-01-15 | CERTIFICATE OF MERGER | 2021-01-15 |
201207060275 | 2020-12-07 | BIENNIAL STATEMENT | 2019-03-01 |
130502006065 | 2013-05-02 | BIENNIAL STATEMENT | 2013-03-01 |
090305002704 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
080220002816 | 2008-02-20 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State