HEALTH SYSTEMS TECHNOLOGY, INC.

Name: | HEALTH SYSTEMS TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2001 (24 years ago) |
Entity Number: | 2630150 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 77 COBBLEFIELD WAY, PITTSFORD, NY, United States, 14534 |
Address: | 2355 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM W SCHMIDT | Chief Executive Officer | 2355 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
HEALTH SYSTEMS TECHNOLOGY, INC. | DOS Process Agent | 2355 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 2355 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2025-06-18 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2021-04-01 | 2025-06-18 | Address | 2355 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2021-04-01 | 2025-06-18 | Address | 2355 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2003-08-15 | 2021-04-01 | Address | 2090 S. CLINTON AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618002614 | 2025-06-18 | BIENNIAL STATEMENT | 2025-06-18 |
210401060183 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
170406007126 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
130510006047 | 2013-05-10 | BIENNIAL STATEMENT | 2013-04-01 |
110816002687 | 2011-08-16 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State