HOSPITAL DIETETICS, INC.
Headquarter
Name: | HOSPITAL DIETETICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1954 (71 years ago) |
Date of dissolution: | 07 Apr 1988 |
Entity Number: | 96118 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-01 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-10-01 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1976-07-12 | 1986-10-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-07-12 | 1986-10-01 | Address | 277 PARKAVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1964-05-11 | 1976-07-12 | Address | 120 B'WAY, NEW YORK, NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1369 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20060609017 | 2006-06-09 | ASSUMED NAME CORP INITIAL FILING | 2006-06-09 |
B624734-4 | 1988-04-07 | CERTIFICATE OF DISSOLUTION | 1988-04-07 |
B407592-2 | 1986-10-01 | CERTIFICATE OF AMENDMENT | 1986-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State