- Home >
- U.S. >
- California >
- Woodland Hills
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
National Healthcare Review, Inc.
Active Woodland Hills, CA
National Healthcare Review, Inc. Overview
National Healthcare Review, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, January 11, 1993 and is approximately thirty-one years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
National Healthcare Review, Inc.
Network Visualizer
Advertisements
Key People
Who own National Healthcare Review, Inc.
Name | |
---|---|
Geraldine Nielsen 1 |
Director
Vice President
Chief Financial Officer
CFO
Treasurer
Secretary
|
Lisa White |
Vice President
|
Dale Bolms |
Director
Vice President
|
Richard Eblin |
Director
COO
|
Terry Burger 3 |
Senior Vice Presiden
|
Known Addresses for National Healthcare Review, Inc.
Corporate Filings for National Healthcare Review, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F92000001037 |
Date Filed: | Monday, January 11, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9408906 |
Date Filed: | Monday, January 11, 1993 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01846483 |
Date Filed: | Tuesday, November 3, 1992 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C15560-1995 |
Date Filed: | Monday, September 11, 1995 |
Date Expired: | Wednesday, February 13, 2013 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
County: | Kings |
State ID: | 2397650 |
Date Filed: | Tuesday, July 13, 1999 |
Date Expired: | Friday, April 25, 2014 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/11/1993 | Application For Certificate Of Authority | ||
9/11/1995 | Foreign Qualification | ||
9/20/1995 | Initial List | ||
12/15/1995 | Registered Agent Change | CORPORATION SERVICE COMPANY TLS 530 SOUTH 4 TH ST. LAS VEGAS NV 89101 TLS | |
5/18/1996 | Change Of Registered Agent/Office | ||
9/27/1996 | Annual List | ||
7/14/1997 | Change Of Registered Agent/Office | ||
9/3/1997 | Annual List | ||
8/4/1998 | Annual List | ||
7/13/1999 | Name History/Actual | National Healthcare Review, Inc. | |
10/13/1999 | Annual List | ||
8/2/2000 | Annual List | ||
9/14/2001 | Annual List | ||
8/8/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/12/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/1/2004 | Application for Amended Certificate of Authority | ||
12/31/2004 | Public Information Report (PIR) | ||
9/23/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/10/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/25/2008 | Annual List | ||
9/15/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
8/30/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
9/22/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/15/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
1/30/2013 | Withdrawal | ||
12/31/2013 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Saturday, May 18, 2024
Data last refreshed on Saturday, May 18, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for National Healthcare Review, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for National Healthcare Review, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
22120 Clarendon St Woodland Hills, CA 91367
22144 Clarendon St Woodland Hills, CA 91367
Woodland Hills, CA 91367
13175 Smiley Pl Atascadero, CA 93422
These addresses are known to be associated with National Healthcare Review, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records