Search icon

HEALTHTECH SOLUTIONS GROUP, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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