Name: | HEALTHTECH SOLUTIONS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Aug 2024 |
Entity Number: | 4082918 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2024-08-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-04 | 2024-08-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-07-25 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-07-25 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-07-07 | 2022-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-07-07 | 2022-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-04-18 | 2011-07-07 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826002022 | 2024-08-23 | CERTIFICATE OF TERMINATION | 2024-08-23 |
230404000886 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
220725002459 | 2022-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-25 |
210421060360 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190417060139 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170420006310 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150424006132 | 2015-04-24 | BIENNIAL STATEMENT | 2015-04-01 |
130429006015 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110707000767 | 2011-07-07 | CERTIFICATE OF CHANGE | 2011-07-07 |
110617000220 | 2011-06-17 | CERTIFICATE OF PUBLICATION | 2011-06-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State