Search icon

HEALTH DIALOG SERVICES CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MARK R. HAMPTON Chief Executive Officer 60 STATE ST 11TH FLR, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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