S. A. HEALY COMPANY

Name: | S. A. HEALY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1937 (87 years ago) |
Date of dissolution: | 13 Jun 2018 |
Entity Number: | 33539 |
ZIP code: | 06410 |
County: | New York |
Place of Formation: | Ohio |
Address: | 90 FIELDSTONE COURT, CHESHIRE, CT, United States, 06410 |
Principal Address: | 901 N GREEN VALLEY PKWY, ST 260, HENDERSON, NV, United States, 89074 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GIUSEPPE QUARTA | Chief Executive Officer | 90 FIELDSTONE COURT, CHESHIRE, CT, United States, 06410 |
Name | Role | Address |
---|---|---|
S. A. HEALY COMPANY | DOS Process Agent | 90 FIELDSTONE COURT, CHESHIRE, CT, United States, 06410 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-03 | 2017-12-28 | Address | 901 N. GREEN VALLEY PKWY, ST 260, HENDERSON, NV, 89074, USA (Type of address: Service of Process) |
2015-12-03 | 2017-12-28 | Address | 901 N GREEN VALLEY PKWY, ST 260, HENDERSON, NV, 89074, USA (Type of address: Chief Executive Officer) |
2015-02-10 | 2015-12-03 | Address | 901 N GREEN VALLEY PKWY, 260, HENDERSON, NV, 89074, USA (Type of address: Chief Executive Officer) |
2015-02-10 | 2015-12-03 | Address | 901 N GREEN VALLEY PKWY, 260, HENDERSON, NV, 89074, USA (Type of address: Principal Executive Office) |
2013-12-02 | 2015-02-10 | Address | 375 N. STEPHANIE ROAD, SUITE 1611, HENDERSON, NV, 89014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180613000806 | 2018-06-13 | CERTIFICATE OF TERMINATION | 2018-06-13 |
171228006092 | 2017-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
151203006270 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
150210002058 | 2015-02-10 | AMENDMENT TO BIENNIAL STATEMENT | 2013-12-01 |
131202006573 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State