Search icon

HEALTHCARE FINANCE GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer C/O ISAAC SOLEIMANI, 199 WATER ST. 20TH FL, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
134118779
Plan Year:
2009
Number Of Participants:
66
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2008-12-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
HEALTHCARE FINANCE GROUP, INC.
Party Role:
Plaintiff
Party Name:
BANK LEUMI USA
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State