Search icon

HCTG, LLC

Company Details

Name: HCTG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2001 (24 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 2648696
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1230 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10020

Agent

Name Role Address
JOHN THEOBALD Agent 747 THIRD AVENUE,, 14TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C/O JOHN THEOBALD DOS Process Agent 1230 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
134196069
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2015-04-17 2017-10-26 Name HEALTHCASTS, LLC
2015-04-17 2024-12-06 Address 747 THIRD AVENUE,, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-04-17 2024-12-06 Address 747 THIRD AVENUE,, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2007-09-06 2015-04-17 Address 747 3RD AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-06-30 2007-09-06 Address 244 FIFTH AVE, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216004522 2024-12-13 CERTIFICATE OF MERGER 2024-12-13
241206003416 2024-12-06 BIENNIAL STATEMENT 2024-12-06
171026000252 2017-10-26 CERTIFICATE OF AMENDMENT 2017-10-26
150820000484 2015-08-20 CERTIFICATE OF PUBLICATION 2015-08-20
150417000782 2015-04-17 CERTIFICATE OF AMENDMENT 2015-04-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State