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 |
Name | Role | Address |
---|---|---|
JOHN THEOBALD | Agent | 747 THIRD AVENUE,, 14TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
C/O JOHN THEOBALD | DOS Process Agent | 1230 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10020 |
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) |
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