Name: | FINSERV HEALTH CARE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1980 (45 years ago) |
Date of dissolution: | 16 Dec 2008 |
Entity Number: | 612647 |
ZIP code: | 10001 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 567 SAN NICOLAS DRIVE, SUITE 360, NEWPORT BEACH, CA, United States, 92660 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
JEFFREY H MARGOLIS | Chief Executive Officer | 567 SAN NICOLAS DRIVE, SUITE 360, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-11 | 2006-03-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-04-09 | 2004-03-02 | Address | 567 SAN NICOLAS DR / #360, NEWPORT BEACH, CA, 92660, USA (Type of address: Principal Executive Office) |
2002-04-09 | 2004-03-02 | Address | 567 SAN NICOLAS DR / #360, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2001-02-28 | 2002-07-11 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-02-28 | 2002-07-11 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-04-26 | 2001-02-28 | Address | 55 MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2000-04-26 | 2002-04-09 | Address | 55 MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2002-04-09 | Address | 55 MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1998-03-16 | 2000-04-26 | Address | 20 COMPUTER DR WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2000-04-26 | Address | 20 COMPUTER DR WEST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081216000249 | 2008-12-16 | CERTIFICATE OF MERGER | 2008-12-16 |
080327003011 | 2008-03-27 | BIENNIAL STATEMENT | 2008-03-01 |
060331002743 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040302002549 | 2004-03-02 | BIENNIAL STATEMENT | 2004-03-01 |
020711000823 | 2002-07-11 | CERTIFICATE OF CHANGE | 2002-07-11 |
020409002033 | 2002-04-09 | BIENNIAL STATEMENT | 2002-03-01 |
010228000165 | 2001-02-28 | CERTIFICATE OF CHANGE | 2001-02-28 |
000426002482 | 2000-04-26 | BIENNIAL STATEMENT | 2000-03-01 |
991222000732 | 1999-12-22 | CERTIFICATE OF MERGER | 1999-12-22 |
980316002396 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State