Name: | GHI HMO SELECT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1999 (26 years ago) |
Date of dissolution: | 26 Jun 2013 |
Entity Number: | 2382869 |
ZIP code: | 10041 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN:GENERAL COUNSEL, 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Principal Address: | 441 NINTH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN:GENERAL COUNSEL, 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Name | Role | Address |
---|---|---|
FRANK BRANCHINI | Chief Executive Officer | 441 NINTH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-13 | 2012-09-20 | Address | WILLIAM MASTRO, 441 NINTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-05-26 | 2003-08-13 | Address | C/O GROUP HEALTH INCORPORATED, 441 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626000276 | 2013-06-26 | CERTIFICATE OF MERGER | 2013-06-26 |
130606002001 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
120920000341 | 2012-09-20 | CERTIFICATE OF CHANGE | 2012-09-20 |
110622002163 | 2011-06-22 | BIENNIAL STATEMENT | 2011-05-01 |
110125001056 | 2011-01-25 | CERTIFICATE OF MERGER | 2011-01-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State