SALUS ADMINISTRATIVE SERVICES, INC.

Name: | SALUS ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2004 (21 years ago) |
Date of dissolution: | 06 Jul 2023 |
Entity Number: | 3076834 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7700 FORSYTH BLVD, ST LOUIS, MO, United States, 63105 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS HALLORAN | Chief Executive Officer | 7700 FORSYTH BLVD, ST LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 7700 FORSYTH BLVD, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 7700 FORSYTH BLVD, STE 800, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-25 | 2023-07-06 | Address | 7700 FORSYTH BLVD, STE 800, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706003705 | 2023-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-06 |
220728000648 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
SR-39435 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180925002040 | 2018-09-25 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State