Search icon

ACCUHEALTH, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
LESLIE J. LEVINSON, ESQ. Agent BAER MARKS & UPHAM LLP, 805 THIRD AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

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

Central Index Key

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.

CIK number:
0000840401
Phone:
7185189511

Latest Filings

Form type:
15-12G
File number:
000-17292
Filing date:
2001-07-02
File:
Form type:
8-K
File number:
000-17292
Filing date:
2001-04-18
File:
Form type:
SC 13G
File number:
005-39938
Filing date:
2001-03-02
File:
Form type:
SC 13G
File number:
005-39938
Filing date:
2001-03-02
File:
Form type:
10-Q
File number:
000-17292
Filing date:
2001-02-20
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2003-03-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ACCUHEALTH, INC.
Party Role:
Plaintiff
Party Name:
LOCAL 1199 NATIONAL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State