Name: | HEALTHCARE FINANCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2000 (25 years ago) |
Date of dissolution: | 15 Apr 2010 |
Entity Number: | 2511982 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O ISAAC SOLEIMANI, 199 WATER ST 20TH FL, NEW YORK, NY, United States, 10038 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | Chief Executive Officer | C/O ISAAC SOLEIMANI, 199 WATER ST. 20TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-04 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-05-19 | 2008-09-04 | Address | 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87287 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100415000705 | 2010-04-15 | CERTIFICATE OF TERMINATION | 2010-04-15 |
080904002109 | 2008-09-04 | BIENNIAL STATEMENT | 2008-05-01 |
000613000195 | 2000-06-13 | CERTIFICATE OF AMENDMENT | 2000-06-13 |
000519000190 | 2000-05-19 | APPLICATION OF AUTHORITY | 2000-05-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State