Name: | HOOPER HOLMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1906 (119 years ago) |
Entity Number: | 27454 |
ZIP code: | 66062 |
County: | New York |
Place of Formation: | New York |
Address: | 560 NORTH ROGERS ROAD, OLATHE, KS, United States, 66062 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
HENRY E. DUBOIS | Chief Executive Officer | 560 NORTH ROGERS ROAD, OLATHE, KS, United States, 66062 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-03-27 | 2014-03-03 | Address | 170 MT AIRY RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2012-03-27 | Address | 170 MT AIRY RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2006-03-23 | 2008-02-29 | Address | 170 MOUNT AIRY ROAD, BASKING RIDGE, NJ, 07920, 2022, USA (Type of address: Chief Executive Officer) |
2004-03-30 | 2006-03-23 | Address | 170 MOUNT AIRY ROAD, BASKING RIDGE, NJ, 07920, 2022, USA (Type of address: Chief Executive Officer) |
2004-03-30 | 2014-03-03 | Address | 170 MOUNT AIRY ROAD, BASKING RIDGE, NJ, 07920, 2022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627002954 | 2024-06-13 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-06-13 |
190614000178 | 2019-06-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-06-14 |
180321006183 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
160616000423 | 2016-06-16 | CERTIFICATE OF AMENDMENT | 2016-06-16 |
160318006051 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State