Search icon

HEALTHCARE COMMUNICATIONS GROUP

Company Details

Name: HEALTHCARE COMMUNICATIONS GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2003 (21 years ago)
Entity Number: 2940925
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 100 N SEPULVEDA BLVD, SUITE 1825, EL SEGUNDO, CA, United States, 90245
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
FRANK S KILPATICK, PRESIDENT Chief Executive Officer 100 N SEPULVEDA BLVD., SUITE 1825, EL SEGUNDO, CA, United States, 90245

DOS Process Agent

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

History

Start date End date Type Value
2012-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-08 2012-08-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-08-08 2012-08-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120828000508 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
120827000971 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
060216002959 2006-02-16 BIENNIAL STATEMENT 2005-08-01
030808000709 2003-08-08 APPLICATION OF AUTHORITY 2003-08-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State