HALLMARK HEALTH CARE SOLUTIONS, INC.

Name: | HALLMARK HEALTH CARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2020 (5 years ago) |
Entity Number: | 5887857 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 200 Motor Parkway, Suite D-26, Hauppauge, NY, United States, 11788 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HALLMARK HEALTH CARE SOLUTIONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRUCE CERULLO | Chief Executive Officer | 200 MOTOR PARKWAY, SUITE D-26, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 200 MOTOR PARKWAY, SUITE D-26, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2024-12-19 | Address | 200 MOTOR PARKWAY, SUITE D-26, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2024-12-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-28 | 2024-12-19 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2023-04-10 | 2023-08-28 | Address | 200 MOTOR PARKWAY, SUITE D-26, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003129 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
230828000430 | 2023-08-28 | BIENNIAL STATEMENT | 2022-12-01 |
230410000047 | 2022-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-10 |
201201000487 | 2020-12-01 | APPLICATION OF AUTHORITY | 2020-12-01 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State