Search icon

HEALTH FORCE OPERATING CORP.

Headquarter

Company Details

Name: HEALTH FORCE OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1977 (48 years ago)
Entity Number: 437555
ZIP code: 32202
County: Nassau
Place of Formation: New York
Address: MODIS PROFESSIONAL SERVICES, 1 INDEPENDENT DR, JACKSONVILLE, FL, United States, 32202
Principal Address: 1 INDEPENDENT DR / 8TH FL, JACKSONVILLE, FL, United States, 32202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HEALTH FORCE OPERATING CORP., FLORIDA F92000000030 FLORIDA
Headquarter of HEALTH FORCE OPERATING CORP., ILLINOIS CORP_58534544 ILLINOIS

Chief Executive Officer

Name Role Address
DEREK E. DEWAN Chief Executive Officer 1 INDEPENDENT DR / 8TH FL, JACKSON, FL, United States, 32202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MODIS PROFESSIONAL SERVICES, 1 INDEPENDENT DR, JACKSONVILLE, FL, United States, 32202

History

Start date End date Type Value
1999-09-13 2001-07-23 Address MADIS PROFESSIONAL SERVICES, 1 INDEPENDENT DR, JACKSONVILLE, FL, 32202, USA (Type of address: Service of Process)
1997-07-14 2001-07-23 Address 177 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-07-14 1999-09-13 Address 6440 ATLANTIC BLVD., JACKSONVILLE, NY, 32211, USA (Type of address: Service of Process)
1994-05-25 2001-07-23 Address 177 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1994-05-25 1997-07-14 Address 177 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1994-05-25 1997-07-14 Address 177 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1977-06-10 1994-05-25 Address & CORCORAN, 1656 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101108047 2010-11-08 ASSUMED NAME CORP INITIAL FILING 2010-11-08
010723002344 2001-07-23 BIENNIAL STATEMENT 2001-06-01
990913002461 1999-09-13 BIENNIAL STATEMENT 1999-06-01
970714002736 1997-07-14 BIENNIAL STATEMENT 1997-06-01
940525002183 1994-05-25 BIENNIAL STATEMENT 1993-06-01
B385038-3 1986-07-28 CERTIFICATE OF AMENDMENT 1986-07-28
A406773-4 1977-06-10 CERTIFICATE OF INCORPORATION 1977-06-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State