HILTON HEALTH CARE, P.C.

Name: | HILTON HEALTH CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1980 (44 years ago) |
Date of dissolution: | 26 Mar 2021 |
Entity Number: | 646672 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 279 EAST AVE, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. BLACKBURN M.D. | Chief Executive Officer | 279 EAST AVE, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
HILTON HEALTH CARE, P.C. | DOS Process Agent | 279 EAST AVE, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-09 | 2018-12-04 | Address | 279 EAST AVE, HILTON, NY, 14468, 1392, USA (Type of address: Service of Process) |
1993-01-19 | 2018-12-04 | Address | 279 EAST AVE, HILTON, NY, 14468, 1392, USA (Type of address: Principal Executive Office) |
1980-12-17 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-12-17 | 1997-01-09 | Address | 279 EAST AVENUE, HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210326000507 | 2021-03-26 | CERTIFICATE OF DISSOLUTION | 2021-03-26 |
181204007060 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007476 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006355 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121218006394 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State