Name: | HEALTHREV, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1999 (25 years ago) |
Date of dissolution: | 29 Jan 2003 |
Entity Number: | 2442179 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3500 W PETERSON AVE, SUITE 400, CHICAGO, IL, United States, 60659 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID H LANGSAM | Chief Executive Officer | 3500 W PETERSON AVE, SUITE 400, CHICAGO, IL, United States, 60659 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-11-22 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030129000720 | 2003-01-29 | CERTIFICATE OF TERMINATION | 2003-01-29 |
020729000030 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
011206002721 | 2001-12-06 | BIENNIAL STATEMENT | 2001-11-01 |
991122000205 | 1999-11-22 | APPLICATION OF AUTHORITY | 1999-11-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State