Name: | HEALTH DIALOG SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3281418 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 60 STATE STREET 11TH FLR, BOSTON, MA, United States, 02109 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARK R. HAMPTON | Chief Executive Officer | 60 STATE ST 11TH FLR, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-21 | 2009-12-04 | Address | 60 STATE ST 11TH FLR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2006-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-11-15 | 2006-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2090953 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
091204002175 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
090521002353 | 2009-05-21 | BIENNIAL STATEMENT | 2007-11-01 |
061218000657 | 2006-12-18 | CERTIFICATE OF CHANGE | 2006-12-18 |
051115000915 | 2005-11-15 | APPLICATION OF AUTHORITY | 2005-11-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State