Name: | THE SUTTON HEALTHCARE COMMUNICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1982 (43 years ago) |
Date of dissolution: | 11 Mar 1992 |
Entity Number: | 773368 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE SUTTON HEALTHCARE COMMUNICATIONS GROUP, INC., ILLINOIS | CORP_53749062 | ILLINOIS |
Name | Role | Address |
---|---|---|
%DAVIS & GILBERT | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1982-06-01 | 1989-05-15 | Address | 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920311000141 | 1992-03-11 | CERTIFICATE OF MERGER | 1992-03-11 |
C025218-4 | 1989-06-21 | CERTIFICATE OF AMENDMENT | 1989-06-21 |
C010708-3 | 1989-05-15 | CERTIFICATE OF AMENDMENT | 1989-05-15 |
A908687-3 | 1982-10-05 | CERTIFICATE OF AMENDMENT | 1982-10-05 |
A873332-7 | 1982-06-01 | CERTIFICATE OF INCORPORATION | 1982-06-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State