NCS HEALTHCARE OF OREGON, INC.

Name: | NCS HEALTHCARE OF OREGON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Jan 2009 |
Entity Number: | 3226605 |
ZIP code: | 41011 |
County: | Nassau |
Place of Formation: | Ohio |
Address: | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, United States, 41011 |
Principal Address: | 100 EAST RIVERCENTER BLVD, STE 1600, COVINGTON, KY, United States, 41011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENIS H HOLMES | Chief Executive Officer | 100 EAST RIVERCENTER BLVD, STE 1600, COVINGTON, KY, United States, 41011 |
Name | Role | Address |
---|---|---|
OMNICARE | DOS Process Agent | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, United States, 41011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-05 | 2009-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-07-05 | 2009-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090123000109 | 2009-01-23 | SURRENDER OF AUTHORITY | 2009-01-23 |
070803002245 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050705000254 | 2005-07-05 | APPLICATION OF AUTHORITY | 2005-07-05 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State