-
Home Page
›
-
Counties
›
-
Broome
›
-
13901
›
-
HEALTHLINKNY, INC.
Company Details
Name: |
HEALTHLINKNY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Nov 2007 (18 years ago)
|
Date of dissolution: |
01 May 2019 |
Entity Number: |
3594596 |
ZIP code: |
13901
|
County: |
Broome |
Place of Formation: |
New York |
Address: |
49 COURT ST., SUITE 300, BINGHAMTON, NY, United States, 13901 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
49 COURT ST., SUITE 300, BINGHAMTON, NY, United States, 13901
|
Unique Entity ID
UEI Expiration Date:
2019-07-18
Business Information
Activation Date:
2018-07-18
Initial Registration Date:
2010-06-10
Commercial and government entity program
CAGE Update Date:
2024-02-21
CAGE Expiration:
2023-07-24
Contact Information
Corporate URL:
http://www.healthlinkny.com
Form 5500 Series
Employer Identification Number (EIN):
262813468
Number Of Participants:
43
Sponsors Telephone Number:
Number Of Participants:
33
Sponsors Telephone Number:
Number Of Participants:
13
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2015-09-25
|
2017-07-31
|
Address
|
45 LEWIS STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
|
2015-08-24
|
2015-08-24
|
Name
|
HEALTHLINK NY, INC.
|
2015-08-24
|
2015-09-25
|
Name
|
HEALTHLINK NY, INC.
|
2010-11-02
|
2015-09-25
|
Address
|
45 LEWIS STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
|
2007-11-16
|
2015-08-24
|
Name
|
STHL, INC.
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190501000282
|
2019-05-01
|
CERTIFICATE OF MERGER
|
2019-05-01
|
170731000602
|
2017-07-31
|
CERTIFICATE OF CHANGE
|
2017-07-31
|
150925000424
|
2015-09-25
|
CERTIFICATE OF AMENDMENT
|
2015-09-25
|
150824000639
|
2015-08-24
|
CERTIFICATE OF AMENDMENT
|
2015-08-24
|
150824000636
|
2015-08-24
|
CERTIFICATE OF MERGER
|
2015-08-24
|
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State