Name: | HEALTH COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2003 (21 years ago) |
Date of dissolution: | 13 Jul 2011 |
Entity Number: | 2941258 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | District of Columbia |
Principal Address: | 1101 WILSON BLVD, STE 1700, ARLINGTON, VA, United States, 22209 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADAM F CHAFETZ | Chief Executive Officer | 1101 WILSON BLVD, STE 1700, ARLINGTON, VA, United States, 22209 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-22 | 2009-08-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-08-11 | 2008-12-22 | Address | 155 WASHINGTON AVE., SECOND FL, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2003-08-11 | 2009-08-07 | Address | 1101 WILSON BLVD., STE. 1700, ARLINGTON, VA, 22209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110713000149 | 2011-07-13 | CERTIFICATE OF TERMINATION | 2011-07-13 |
090807000145 | 2009-08-07 | CERTIFICATE OF CHANGE | 2009-08-07 |
090804002244 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
081222000121 | 2008-12-22 | CERTIFICATE OF CHANGE | 2008-12-22 |
070813003246 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051018002280 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030811000701 | 2003-08-11 | APPLICATION OF AUTHORITY | 2003-08-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State