Search icon

FEDERATED HEALTHCARE SUPPLY INC.

Company Details

Name: FEDERATED HEALTHCARE SUPPLY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2017 (7 years ago)
Date of dissolution: 01 Aug 2022
Entity Number: 5241015
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 25 Creek Circle, Boothwyn, PA, United States, 19061

Chief Executive Officer

Name Role Address
GREGG RIVKIND Chief Executive Officer 25 CREEK CIRCLE, BOOTHWYN, PA, United States, 19061

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-03-07 2022-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-11-28 2019-03-07 Address 230 S. BROAD STREET, 17TH FL, PHILADELPHIA, PA, 19102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801002446 2022-08-01 CERTIFICATE OF TERMINATION 2022-08-01
211004001063 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190307000594 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
190301000287 2019-03-01 CERTIFICATE OF AMENDMENT 2019-03-01
171128000192 2017-11-28 APPLICATION OF AUTHORITY 2017-11-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State