Search icon

HEALTH SOLUTIONS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH SOLUTIONS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3454827
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 11409 CRONHILL DRIVE, SUITE M, OWINGS MILLS, MD, United States, 21117
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM GOLDBERG Chief Executive Officer 11409 CRONHILL DRIVE, SUITE M, OWINGS MILLS, MD, United States, 21117

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2020-12-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-01 2018-12-03 Address 11409 CRONHILL DRIVE, SUITE M, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
2015-04-03 2016-12-01 Address 11409 CHONHILL DRIVE, SUITE M, OWINGS MILLS, MD, 21117, USA (Type of address: Principal Executive Office)
2015-04-03 2016-12-01 Address 11409 CHONHILL DRIVE, SUITE M, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201229060233 2020-12-29 BIENNIAL STATEMENT 2020-12-01
SR-45583 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45584 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203006769 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007781 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State