Name: | GUIDANCE INTERACTIVE HEALTHCARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2009 (15 years ago) |
Date of dissolution: | 30 Sep 2016 |
Branch of: | GUIDANCE INTERACTIVE HEALTHCARE, INC., Minnesota (Company Number 2af46176-9cd4-e011-a886-001ec94ffe7f) |
Entity Number: | 3843408 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 555 WH ITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER B ECKENBERG | Chief Executive Officer | 555 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-19 | 2015-08-18 | Address | 55 WH ITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160930000139 | 2016-09-30 | CERTIFICATE OF TERMINATION | 2016-09-30 |
150818006021 | 2015-08-18 | BIENNIAL STATEMENT | 2015-08-01 |
130809006426 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
110719002718 | 2011-07-19 | BIENNIAL STATEMENT | 2011-08-01 |
090811000114 | 2009-08-11 | APPLICATION OF AUTHORITY | 2009-08-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State