Name: | IT HEALTHTRACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2002 (23 years ago) |
Date of dissolution: | 16 Feb 2024 |
Entity Number: | 2769347 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 6500 MAIN ST SUITE 3, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA M SMITH | Chief Executive Officer | 6500 MAIN ST SUITE 3, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PAMELA M SMITH | DOS Process Agent | 6500 MAIN ST SUITE 3, WILLIAMSVILLE, NY, United States, 14221 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2004-05-26 | 2024-05-02 | Address | 6500 MAIN ST SUITE 3, WILLIAMSVILLE, NY, 14221, 5854, USA (Type of address: Chief Executive Officer) |
2004-05-26 | 2024-05-02 | Address | 6500 MAIN ST SUITE 3, WILLIAMSVILLE, NY, 14221, 5854, USA (Type of address: Service of Process) |
2002-05-20 | 2024-02-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2002-05-20 | 2004-05-26 | Address | 8967 STONEBRIAR DRIVE, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003289 | 2024-02-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-16 |
120508006206 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
080721002328 | 2008-07-21 | BIENNIAL STATEMENT | 2008-05-01 |
060504002881 | 2006-05-04 | BIENNIAL STATEMENT | 2006-05-01 |
040526002297 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State