Search icon

HMS HOLDINGS CORP.

Company Details

Name: HMS HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2002 (23 years ago)
Date of dissolution: 18 Jul 2013
Entity Number: 2819567
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 5615 HIGH POINT DRIVE, IRVING, TX, United States, 75038
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 130000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM LUCIA Chief Executive Officer 5615 HIGH POINT DRIVE, IRVING, TX, United States, 75038

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-29 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-03-29 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-27 2012-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88266 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88267 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130718000672 2013-07-18 CERTIFICATE OF MERGER 2013-07-18
130227002085 2013-02-27 AMENDMENT TO BIENNIAL STATEMENT 2012-10-01
121019000988 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State