Search icon

CARESTREAM HEALTH INTERNATIONAL MANAGEMENT COMPANY, INC.

Company Details

Name: CARESTREAM HEALTH INTERNATIONAL MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3488647
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 150 VERONA STREET, ROCHERSTER, NY, United States, 14608

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KEVIN J. HOBERT Chief Executive Officer 150 VERONA STREET, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2009-05-12 2011-06-01 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-03-13 2009-05-12 Address ATTN ROBERT M LE BLANC, 712 FIFTH AVE 40TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2050860 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110601000127 2011-06-01 CERTIFICATE OF CHANGE (BY AGENT) 2011-06-01
090512002820 2009-05-12 BIENNIAL STATEMENT 2009-03-01
070313000921 2007-03-13 APPLICATION OF AUTHORITY 2007-03-13

Date of last update: 17 Jan 2025

Sources: New York Secretary of State