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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EVELYN G QUINTOS | Chief Executive Officer | 2944 W ELLISON DR, SPRINGFIELD, MO, United States, 65810 |
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) |
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