HEALTH SOURCE GROUP, INC.

Name: | HEALTH SOURCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2005 (20 years ago) |
Entity Number: | 3220201 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 HOME CT., HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEALTH SOURCE GROUP, INC. | DOS Process Agent | 7 HOME CT., HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
KAVITA KAPUR | Chief Executive Officer | 25 NEWBRIDGE RD., SUITE 311, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 25 NEWBRIDGE RD., SUITE 311, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-01 | 2024-02-27 | Address | 7 HOME CT., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2020-08-20 | 2024-02-27 | Address | 25 NEWBRIDGE RD., SUITE 311, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2011-06-20 | 2021-06-01 | Address | 615 BROADWAY / #76, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227003289 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
210601061068 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200820060223 | 2020-08-20 | BIENNIAL STATEMENT | 2019-06-01 |
110620002952 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090630002024 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State