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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANK S KILPATICK, PRESIDENT | Chief Executive Officer | 100 N SEPULVEDA BLVD., SUITE 1825, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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