ARRAY HEALTHCARE FACILITIES SOLUTIONS, INC.

Name: | ARRAY HEALTHCARE FACILITIES SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2008 (17 years ago) |
Entity Number: | 3628432 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 44 E 30TH ST, 10TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 2520 RENAISSANCE BLVD., KING OF PRUSSIA, PA, United States, 19406 |
Name | Role | Address |
---|---|---|
CARL J. DAVIS | Chief Executive Officer | 2520 RENAISSANCE BLVD., KING OF PRUSSIA, PA, United States, 19406 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 E 30TH ST, 10TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-05 | 2014-04-22 | Address | 60 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-09-28 | 2012-04-05 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2008-02-07 | 2010-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422002026 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120405002001 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100928000956 | 2010-09-28 | CERTIFICATE OF CHANGE | 2010-09-28 |
100315002532 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080207000451 | 2008-02-07 | APPLICATION OF AUTHORITY | 2008-02-07 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State