Name: | HEALTH CARE CORPORATION OF AMERICA INTERNATIONAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2005 (20 years ago) |
Entity Number: | 3220424 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 103 POWELL CT, STE 100, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RONALD C MARSTON | Chief Executive Officer | 103 POWELL CT, STE 100, BRENTWOOD, TN, United States, 37027 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-20 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-06-20 | 2012-08-28 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91084 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91085 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121010001211 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
120828000511 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
070814002749 | 2007-08-14 | BIENNIAL STATEMENT | 2007-06-01 |
050620000002 | 2005-06-20 | APPLICATION OF AUTHORITY | 2005-06-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State