Name: | QUORUM HEALTH RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1981 (44 years ago) |
Date of dissolution: | 17 Aug 1998 |
Entity Number: | 690290 |
ZIP code: | 10019 |
County: | Greene |
Place of Formation: | Delaware |
Principal Address: | 105 CONTINENTAL PLACE, BRENTWOOD, TN, United States, 37027 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EUGENE C FLEMING | Chief Executive Officer | 103 CONTINENTAL PLACE, BRENTWOOD, TN, United States, 37027 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 1997-05-09 | Address | 155 FRANKLIN ROAD, SUITE 401, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1997-05-09 | Address | 155 FRANKLIN ROAD, SUITE 401, BRENTWOOD, TN, 37027, USA (Type of address: Principal Executive Office) |
1981-04-03 | 1997-05-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980817000557 | 1998-08-17 | CERTIFICATE OF TERMINATION | 1998-08-17 |
970509002431 | 1997-05-09 | BIENNIAL STATEMENT | 1997-04-01 |
930723002554 | 1993-07-23 | BIENNIAL STATEMENT | 1993-04-01 |
921116002824 | 1992-11-16 | BIENNIAL STATEMENT | 1992-04-01 |
901011000119 | 1990-10-11 | CERTIFICATE OF AMENDMENT | 1990-10-11 |
A753463-7 | 1981-04-03 | APPLICATION OF AUTHORITY | 1981-04-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State