Name: | JOERNS HEALTHCARE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 2007 (18 years ago) |
Date of dissolution: | 04 Nov 2010 |
Entity Number: | 3513405 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 5001 JOERNS DRIVE, STEVENS POINT, WI, United States, 54481 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK LUDWIG | Chief Executive Officer | 5001 JOERNS DRIVE, STEVENS POINT, WI, United States, 54481 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-07 | 2008-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101104000058 | 2010-11-04 | CERTIFICATE OF TERMINATION | 2010-11-04 |
090605002452 | 2009-06-05 | BIENNIAL STATEMENT | 2009-05-01 |
080603000738 | 2008-06-03 | CERTIFICATE OF CHANGE | 2008-06-03 |
070507000387 | 2007-05-07 | APPLICATION OF AUTHORITY | 2007-05-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State