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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN J. HOBERT | Chief Executive Officer | 150 VERONA STREET, ROCHESTER, NY, United States, 14608 |
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) |
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