Name: | GNYHA AC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1978 (47 years ago) |
Entity Number: | 508195 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 555 W 57TH ST, STE 1500, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE H PERLMAN | Chief Executive Officer | 555 W 57TH ST, STE 1500, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEE H PERLMAN | DOS Process Agent | 555 W 57TH ST, STE 1500, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-10 | 2022-01-19 | Name | ACURITY, INC. |
2002-02-20 | 2022-01-19 | Address | 555 W 57TH ST, STE 1500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-02-20 | 2022-01-19 | Address | 555 W 57TH ST, STE 1500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2002-02-20 | Address | 555 WEST 57TH STREET, SUITE 1500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-07-14 | 2017-07-10 | Name | GNYHA SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220119002210 | 2022-01-19 | CERTIFICATE OF AMENDMENT | 2022-01-19 |
200918060166 | 2020-09-18 | BIENNIAL STATEMENT | 2020-09-01 |
180906006431 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
170710000459 | 2017-07-10 | CERTIFICATE OF AMENDMENT | 2017-07-10 |
160921006223 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State