ACCUHEALTH, INC.

Name: | ACCUHEALTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1983 (42 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 863893 |
ZIP code: | 10022 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1575 BRONX RIVER AVE, BRONX, NY, United States, 10460 |
Address: | 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LESLIE J. LEVINSON, ESQ. | Agent | BAER MARKS & UPHAM LLP, 805 THIRD AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
STANLEY GOLDSTEIN | Chief Executive Officer | GOLDSTEIN GOLUB KESSLER & CO, 1185 AVE OF THE AMERICAS 6 FLR, NEW YORK, NY, United States, 10036 |
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 |
---|---|---|---|
2000-03-21 | 2000-07-25 | Address | RIDGE HILL ROAD, YONKERS, NY, 10710, 5598, USA (Type of address: Registered Agent) |
2000-03-21 | 2000-07-25 | Address | RIDGE HILL ROAD, YONKERS, NY, 10710, 5598, USA (Type of address: Service of Process) |
1995-08-03 | 2000-03-21 | Address | ATTN: F ROBERT GOODKIND, 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-08-10 | 1995-08-03 | Address | ATT: THOMAS F. MUNNO, ESQS., 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-09-16 | 1990-08-10 | Address | ATTN: THOMAS F. MUNNO, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1636486 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000725000768 | 2000-07-25 | CERTIFICATE OF CHANGE | 2000-07-25 |
000321000581 | 2000-03-21 | CERTIFICATE OF CHANGE | 2000-03-21 |
950803002097 | 1995-08-03 | BIENNIAL STATEMENT | 1993-08-01 |
941213000213 | 1994-12-13 | CERTIFICATE OF AMENDMENT | 1994-12-13 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State