Search icon

NHS NATIONAL HEALTH SERVICES, INC.

Headquarter

Company Details

Name: NHS NATIONAL HEALTH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1960 (65 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 529969
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 777 THIRD AVENUE, NEW YORK, NY, United States, 10017
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVE, NEW YORK, NY

Chief Executive Officer

Name Role Address
RICHARD E WINTER MD Chief Executive Officer 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0032641
State:
CONNECTICUT

History

Start date End date Type Value
1987-07-01 1995-09-20 Name EHG NATIONAL HEALTH SERVICES, INC.
1987-02-19 1995-09-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1980-03-31 1987-02-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1979-11-16 1993-08-02 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1978-05-25 1987-07-01 Name EHE NATIONAL HEALTH SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
20160311035 2016-03-11 ASSUMED NAME CORP INITIAL FILING 2016-03-11
DP-1800247 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
980515002129 1998-05-15 BIENNIAL STATEMENT 1998-04-01
970108002173 1997-01-08 BIENNIAL STATEMENT 1996-04-01
950920000300 1995-09-20 CERTIFICATE OF AMENDMENT 1995-09-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State