Name: | AUTOMATED HEALTH SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3835013 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9370 MCKIGHT RD, PITTSBURGH, PA, United States, 15237 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH W. NOCITO | Chief Executive Officer | 137 BEECH RIDGE DRIVE, SEWICKLEY, PA, United States, 15143 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-17 | 2014-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-17 | 2014-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179432 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
140806000248 | 2014-08-06 | CERTIFICATE OF CHANGE | 2014-08-06 |
130730002561 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110902002190 | 2011-09-02 | BIENNIAL STATEMENT | 2011-07-01 |
090717000552 | 2009-07-17 | APPLICATION OF AUTHORITY | 2009-07-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State