ALLIED HEALTHCARE INTERNATIONAL INC.

Name: | ALLIED HEALTHCARE INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1981 (44 years ago) |
Date of dissolution: | 31 Dec 2011 |
Entity Number: | 737605 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 245 PARK AVENUE, NEW YORK, NY, United States, 10167 |
Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LAKHDHIR, PAUL WEISS LLP | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN IVERS | Chief Executive Officer | 245 PARK AVENUE, NEW YORK, NY, United States, 10167 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-01-07 | 2011-12-21 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2007-11-28 | 2011-10-20 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2007-11-28 | 2010-01-07 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2007-11-28 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2004-09-10 | 2011-10-20 | Shares | Share type: PAR VALUE, Number of shares: 90000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111228001001 | 2011-12-28 | CERTIFICATE OF MERGER | 2011-12-31 |
111221002573 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
111020000456 | 2011-10-20 | CERTIFICATE OF MERGER | 2011-10-20 |
100107002402 | 2010-01-07 | BIENNIAL STATEMENT | 2009-11-01 |
090402000422 | 2009-04-02 | CERTIFICATE OF AMENDMENT | 2009-04-02 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State