Name: | HEALTH ECONOMICS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1978 (47 years ago) |
Entity Number: | 504076 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1050 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN D HOOPER | Chief Executive Officer | 1050 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-17 | 2004-09-22 | Address | 1050 UNIVERSITY AVE, STE A, ROCHESTER, NY, 14607, 1618, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2000-08-17 | Address | 625 PANORAMA TRAIL, BLDG 3, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2000-08-17 | Address | 625 PANORAMA TRAIL, BLDG 3, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
1995-06-23 | 2000-08-17 | Address | 625 PANORAMA TRAIL, BLDG 3, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1978-08-03 | 1995-06-23 | Address | 240 REYNOLDS ARCADE, BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201013042 | 2020-10-13 | ASSUMED NAME LLC INITIAL FILING | 2020-10-13 |
120821002006 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100827002154 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080806002946 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
071220000703 | 2007-12-20 | CERTIFICATE OF MERGER | 2007-12-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State