Name: | HEALTH CAPITAL RECEIVABLES FUNDING SPECIAL PURPOSE CORPORATION I |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3517708 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 545 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN NITSBERG | Chief Executive Officer | 545 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-05-15 | 2010-03-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94812 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2031056 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
100304002686 | 2010-03-04 | BIENNIAL STATEMENT | 2009-05-01 |
070515000684 | 2007-05-15 | CERTIFICATE OF INCORPORATION | 2007-05-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State