Search icon

ARIZANT HEALTHCARE INC.

Branch

Company Details

Name: ARIZANT HEALTHCARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2004 (21 years ago)
Date of dissolution: 25 Feb 2015
Branch of: ARIZANT HEALTHCARE INC., Minnesota (Company Number 4b8e62e1-abd4-e011-a886-001ec94ffe7f)
Entity Number: 3014608
ZIP code: 10011
County: New York
Place of Formation: Minnesota
Principal Address: 10393 W 70TH ST, EDEN PRAIRIE, NY, United States, 55344
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DEBRA RECTENWALD Chief Executive Officer 10393 WEST 70TH STREET, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2010-03-04 2012-06-26 Address 10393 W 70TH ST, EDE PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2008-03-24 2010-03-04 Address 10393 W 70TH ST, EDE PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2008-03-24 2011-03-10 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-20 2008-03-24 Address 10393 W 70TH ST, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2006-03-20 2008-03-24 Address 10393 W 70TH ST, EDEN PRAIRIE, MN, 55344, USA (Type of address: Principal Executive Office)
2006-03-20 2008-03-24 Address 875 AVE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-18 2011-03-10 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-02-18 2006-03-20 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150225000457 2015-02-25 CERTIFICATE OF TERMINATION 2015-02-25
140409002181 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120626002026 2012-06-26 BIENNIAL STATEMENT 2012-02-01
110310000766 2011-03-10 CERTIFICATE OF CHANGE 2011-03-10
100304002574 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080324002580 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060320002757 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040218000547 2004-02-18 APPLICATION OF AUTHORITY 2004-02-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State