Name: | GENERAL HEALTHCARE RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2006 (19 years ago) |
Date of dissolution: | 24 Mar 2017 |
Entity Number: | 3341645 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 2250 HICKORY RD, STE 240, PLYMOUTH MEETING, PA, United States, 19462 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN J. QUIRK | Chief Executive Officer | 2250 HICKORY RD, STE 240, PLYMOUTH MEETING, PA, United States, 19462 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-13 | 2012-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-03-30 | 2011-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-30 | 2011-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170324000078 | 2017-03-24 | CERTIFICATE OF TERMINATION | 2017-03-24 |
160309006074 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140430006412 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120425002220 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
111013000978 | 2011-10-13 | CERTIFICATE OF CHANGE | 2011-10-13 |
100413002418 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080508002894 | 2008-05-08 | BIENNIAL STATEMENT | 2008-03-01 |
060330000452 | 2006-03-30 | APPLICATION OF AUTHORITY | 2006-03-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State