PROFESSIONAL MEDICAL RESOURCES, INC.

Name: | PROFESSIONAL MEDICAL RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1986 (39 years ago) |
Entity Number: | 1114471 |
ZIP code: | 94066 |
County: | New York |
Place of Formation: | Georgia |
Address: | 1111 BAYHILL DR, STE 125, SAN BRUNO, CA, United States, 94066 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
MICHAEL GOLDBERG | Chief Executive Officer | 1111 BAYHILL DR, STE 125, SAN BRUNO, CA, United States, 94066 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2010-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2010-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-09-18 | 1998-09-14 | Address | 11660 ALPHARETTA HIGHWAY, #650, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 1998-09-14 | Address | 11660 ALPHARETTA HIGHWAY, #650, ROSWELL, GA, 30076, USA (Type of address: Principal Executive Office) |
1993-05-18 | 1996-09-18 | Address | P.O. BOX 1094, SHELTER ISLAND, NY, 11965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100628000104 | 2010-06-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-06-28 |
100420000108 | 2010-04-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-20 |
990921001287 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
980914002221 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
960918002490 | 1996-09-18 | BIENNIAL STATEMENT | 1996-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State