STRATEGIC HEALTH ALLIANCE MANAGEMENT CORP.

Name: | STRATEGIC HEALTH ALLIANCE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2000 (25 years ago) |
Date of dissolution: | 13 Mar 2014 |
Entity Number: | 2525347 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | ATTN: MELISSA WU, 1 POST STREET / 35TH FL, SAN FRANCISCO, CA, United States, 94104 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL C JULIAN | Chief Executive Officer | ONE POST STREET, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-15 | 2013-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-07-02 | 2010-06-15 | Address | ATTN MELISSA WU, 1 POST ST 35TH FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office) |
2006-05-31 | 2010-06-15 | Address | ONE POST STREET, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2006-05-31 | 2008-07-02 | Address | ONE POST STREET, 33RD FLR, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office) |
2006-05-31 | 2010-06-15 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313000036 | 2014-03-13 | CERTIFICATE OF TERMINATION | 2014-03-13 |
131126000535 | 2013-11-26 | CERTIFICATE OF CHANGE | 2013-11-26 |
120614006321 | 2012-06-14 | BIENNIAL STATEMENT | 2012-06-01 |
100615002070 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080702002774 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State