Search icon

GENERAL HEALTHCARE RESOURCES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN J. QUIRK Chief Executive Officer 2250 HICKORY RD, STE 240, PLYMOUTH MEETING, PA, United States, 19462

History

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)

Filings

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