Search icon

HEALTHCREST ENTERPRISES INC.

Company Details

Name: HEALTHCREST ENTERPRISES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2002 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2736902
ZIP code: 10005
County: New York
Place of Formation: Missouri
Principal Address: 3125 S PICKWICK PLACE, SPRINGFIELD, MO, United States, 65804
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EVELYN G QUINTOS Chief Executive Officer 2944 W ELLISON DR, SPRINGFIELD, MO, United States, 65810

History

Start date End date Type Value
2004-02-25 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-02-28 2004-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34870 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1895481 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
060420002058 2006-04-20 BIENNIAL STATEMENT 2006-02-01
040225002044 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020228000615 2002-02-28 APPLICATION OF AUTHORITY 2002-02-28

Date of last update: 19 Jan 2025

Sources: New York Secretary of State