Name: | SIRIUS HEALTHCARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2006 (19 years ago) |
Date of dissolution: | 11 Apr 2014 |
Entity Number: | 3325089 |
ZIP code: | 11709 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 6800 JERICHO TPKE, STE 120W, SYOSSET, NY, United States, 11791 |
Address: | 16 PRIVATE RD, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 1260
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS BARNABY | DOS Process Agent | 16 PRIVATE RD, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
DOUGLAS P BARNABY | Chief Executive Officer | 16 PRIVATE RD, BAYVILLE, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-24 | 2007-04-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2006-02-24 | 2008-02-22 | Address | SUITE LL-07, 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411000457 | 2014-04-11 | CERTIFICATE OF DISSOLUTION | 2014-04-11 |
080222002564 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
070420000347 | 2007-04-20 | CERTIFICATE OF AMENDMENT | 2007-04-20 |
060224000252 | 2006-02-24 | CERTIFICATE OF INCORPORATION | 2006-02-24 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State