Name: | DALLAS-FORT WORTH HOSPITAL COUNCIL VENTURES, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 2009 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3848612 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 250 DECKER DRIVE, IRVING, TX, United States, 75062 |
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 |
---|---|---|
WILLIAM S. LOVE | Chief Executive Officer | 250 DECKER DRIVE, IRVING, TX, United States, 75062 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-25 | 2011-10-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179564 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
130829006205 | 2013-08-29 | BIENNIAL STATEMENT | 2013-08-01 |
111027000085 | 2011-10-27 | CERTIFICATE OF CHANGE | 2011-10-27 |
110908002751 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090825000091 | 2009-08-25 | APPLICATION OF AUTHORITY | 2009-08-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State