Name: | SUNSTONE BEHAVIORAL HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2001 (24 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2589342 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Tennessee |
Principal Address: | 113 SEABOARD LANE, STE C-100, FRANKLIN, TN, United States, 37067 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
JOEY JACOBS | Chief Executive Officer | 113 SEABOARD LANE, STE C-100, FRANKLIN, TN, United States, 37067 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-03 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-01-03 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735843 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
030825002525 | 2003-08-25 | BIENNIAL STATEMENT | 2003-01-01 |
020715000472 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010103000048 | 2001-01-03 | APPLICATION OF AUTHORITY | 2001-01-03 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State