HEALTH MANAGEMENT SYSTEMS OF INDIANA, INC.

Main Information

Company Name HEALTH MANAGEMENT SYSTEMS OF INDIANA, INC.
Foreign Legal Name HEALTH MANAGEMENT SYSTEMS, INC.
Entity Type: Foreign For-Profit Corporation
Business Id 2005051600182
Company Status Active
Domicile State New York
Creation Date 2005-05-12
Original Formation Date 1974-02-07
Inactive Date 2024-05-19
Report Due Date 2017-05-31
Renewal Date -
Years Due
Company Agent CT CORPORATION SYSTEM

About Company

HEALTH MANAGEMENT SYSTEMS OF INDIANA, INC. operates as a Foreign For-Profit Corporation with business ID 579178.

HEALTH MANAGEMENT SYSTEMS OF INDIANA, INC. was formed on Thursday 12th May 2005, so this company age is nineteen years, twelve days. This company is currently active .

Principal office address of HEALTH MANAGEMENT SYSTEMS OF INDIANA, INC. is 360 PARK AVENUE SOUTH, 17TH FLOOR, NEW YORK, NY, 10010, USA. This address coordinates are: 40° 44' 31.6" N , 73° 59' 8.1" W.

There are currently five company principals in HEALTH MANAGEMENT SYSTEMS OF INDIANA, INC.. They are: treasurer Jeffrey S. Sherman, president William C. Lucia, director William C. Lucia, secretary Eugene V. DeFelice, director Eugene V. DeFelice. This company agent is CT CORPORATION SYSTEM. According to the register, this agent type is Business.

Check more health companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get HEALTH MANAGEMENT SYSTEMS OF INDIANA, INC. data.

HEALTH MANAGEMENT SYSTEMS OF INDIANA, INC. on map

GPS Data: 40° 44' 31.6" N     73° 59' 8.1" W

Address

Principal Office Address: 360 PARK AVENUE SOUTH, 17TH FLOOR, NEW YORK, NY, 10010, USA
Applicant Address: -

Company Agent

Name CT CORPORATION SYSTEM
Type Business
Address 150 WEST MARKET STREET, SUITE 800, INDIANAPOLIS, IN, 46204, USA
CT CORPORATION SYSTEM

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Jeffrey S. Sherman Treasurer 360 Park Avenue South, 17th Floor, New York, NY, 10010, USA
View Jeffrey S. Sherman Full Report »
William C. Lucia President 360 Park Avenue South, 17th Floor, New York, NY, 10010, USA
View William C. Lucia Full Report »
William C. Lucia Director 360 Park Avenue South, 17th Floor, New York, NY, 10010, USA
View William C. Lucia Full Report »
Eugene V. DeFelice Secretary 360 Park Avenue South, 17th Floor, New York, NY, 10010, USA
View Eugene V. DeFelice Full Report »
Eugene V. DeFelice Director 360 Park Avenue South, 17th Floor, New York, NY, 10010, USA
View Eugene V. DeFelice Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2005-05-12 2005-05-12 0003679065
Business Entity Report 2007-05-31 2007-05-31 0003679066
Business Entity Report 2009-04-30 2009-04-30 0003679067
Business Entity Report 2011-05-18 2011-05-18 0003679068
Change of Registered Office/Agent 2012-03-26 2012-03-26 0003679069
Change of Registered Office/Agent 2013-01-25 2013-01-25 0003679070
Business Entity Report 2013-04-22 2013-04-22 0003679071
Change of Registered Office/Agent 2013-06-03 2013-06-03 0003679072
Change of Registered Office/Agent 2014-07-28 2014-07-28 0003679073
Business Entity Report 2015-04-22 2015-04-22 0003679074

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
CENTENNIAL EQUITIES CORPORATION 4 E 24TH, NEW YORK, NY, USA Withdrawn
W H FREEMAN AND COMPANY 41 MADISON AVE, NY, NY, 10010, USA Revoked
THE GABRIELEEN COMPANY INC 104 E 25TH ST, NEW YORK, NY, USA Revoked
GIBBS & COMPANY 104 EAST 25TH ST, NEW YORK, NY, USA Revoked
PARIS BOUTIQUE INC 120 E 23RD ST, NEW YORK, NY, USA Revoked
KINNEY NATIONAL CONSOLIDATED CORP INC 60 MADISON AV, NEW YORK, NY, USA Revoked
VENT-AIR OPTICS INC 15 W 26TH ST, NEW YORK, NY, USA Revoked
GOODFRIEND'S DEPARTMENT STORES INC 902 BROADWAY, NEW YORK, NY, USA Revoked
ANTON WALDMANN AND ASSOCIATES INC 303 PARK AVE SOUTH, NEW YORK, NY, USA Revoked
SONY CORPORATION OF AMERICA 25 Madison Avenue, New York, NY, 10010 - 8601, USA Active

Similar Companies By Name

NameAddressStatus
HEALTH & AGING CENTER AT THE CHRIST HOSPITAL Expired
HEALTH & AGING CENTER OF THE HEALTH ALLIANCE OF GREATER CINC Expired
HEALTH & DIET OF INDIANA, INC. Admin Dissolved
HEALTH & DISABILITY ADVOCATES CORPORATION 205 W. MONROE, SUITE 200, CHICAGO, IL, 60606 - 5013, USA Admin Dissolved
HEALTH & FITNESS CORPORATION OF AMERICA Admin Dissolved
HEALTH & FITNESS SPA INC Admin Dissolved
HEALTH & FITNESS USA., INC. 3522 Calumet, VALPARAISO, IN, 46383, USA Admin Dissolved
HEALTH & HEALING NETWORK, INC. 10401 N. Meridian Street, Suite 300, INDIANAPOLIS, IN, 46290, USA Admin Dissolved
HEALTH & HINDER HOUSE INC Admin Dissolved
HEALTH & HYGIENE MIDWEST, INC. 6330 E. 75th St., Suite 170, INDPLS, IN, 46250, USA Merged

HEALTH MANAGEMENT SYSTEMS OF INDIANA, INC. Reviews

Be the first to comment

0 comments