Name: | HEALTHSCRIBE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2004 (21 years ago) |
Date of dissolution: | 30 Mar 2006 |
Entity Number: | 3020620 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-27 | 2005-03-31 | Name | AVICIS, INC. |
2004-03-02 | 2004-10-27 | Name | HEALTHSCRIBE, INC. |
2004-03-02 | 2005-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-02 | 2005-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060330000956 | 2006-03-30 | CERTIFICATE OF TERMINATION | 2006-03-30 |
050331000524 | 2005-03-31 | CERTIFICATE OF AMENDMENT | 2005-03-31 |
050331000533 | 2005-03-31 | CERTIFICATE OF CHANGE | 2005-03-31 |
041027000148 | 2004-10-27 | CERTIFICATE OF AMENDMENT | 2004-10-27 |
040302000685 | 2004-03-02 | APPLICATION OF AUTHORITY | 2004-03-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State