Search icon

BROADLANE NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROADLANE NY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2008 (17 years ago)
Date of dissolution: 07 Feb 2014
Entity Number: 3631749
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 N POINT CENTER EAST, STE 200, ALPHARETTA, GA, United States, 30022

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEITH THURGOOD Chief Executive Officer 100 NORTH POINT CENTER E., SUITE 200, ALPHARETTA, GA, United States, 30022

History

Start date End date Type Value
2012-02-29 2014-02-03 Address 200 N POINT CENTER EAST, STE 609, ALPHARETTA, GA, 30022, USA (Type of address: Principal Executive Office)
2012-02-29 2014-02-03 Address 200 N POINT CENTER EAST, STE 609, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)
2012-02-02 2012-02-29 Address 24TH FLOOR, 160 WATER ST., NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2012-02-02 2012-02-29 Address 24TH FLOOR, 160 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2010-02-01 2011-01-19 Address 13727 NOEL RD, STE 1400, DALLAS, TX, 75240, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207000599 2014-02-07 CERTIFICATE OF TERMINATION 2014-02-07
140203006392 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120229002103 2012-02-29 BIENNIAL STATEMENT 2012-02-01
120202006000 2012-02-02 BIENNIAL STATEMENT 2012-02-01
110119000310 2011-01-19 CERTIFICATE OF CHANGE 2011-01-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State