Name: | WINTHROP-UNIVERSITY HOSPITAL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1979 (46 years ago) |
Date of dissolution: | 29 Oct 2021 |
Entity Number: | 550976 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 259 FIRST STREET, MINEOLA, NY, United States, 11501 |
Address: | 700 HICKSVILLE ROAD, SUITE 205, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F COLLINS | Chief Executive Officer | 259 FIRST STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 HICKSVILLE ROAD, SUITE 205, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2023-10-18 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-03-09 | 2023-06-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2022-06-18 | 2023-03-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2021-10-29 | 2022-06-18 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2016-04-28 | 2021-10-29 | Address | 700 HICKSVILLE ROAD, SUITE 205, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211029000443 | 2021-10-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-29 |
20170912098 | 2017-09-12 | ASSUMED NAME CORP AMENDMENT | 2017-09-12 |
20170828036 | 2017-08-28 | ASSUMED NAME CORP AMENDMENT | 2017-08-28 |
20170814028 | 2017-08-14 | ASSUMED NAME CORP INITIAL FILING | 2017-08-14 |
160428002010 | 2016-04-28 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State