Search icon

CMC PHYSICIAN SERVICES, P.C.

Company Details

Name: CMC PHYSICIAN SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Oct 1987 (38 years ago)
Date of dissolution: 08 Aug 2008
Entity Number: 1210891
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 88-25 153RD ST, 2P, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-25 153RD ST, 2P, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
JORGE FARRAT MD Chief Executive Officer MARY IMMACULATE HOSPITAL, 88-25 153RD ST, JAMAICA, NY, United States, 11432

Form 5500 Series

Employer Identification Number (EIN):
112889658
Plan Year:
2009
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2003-11-03 2005-12-19 Address 90-02 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2000-01-13 2003-11-03 Address 88-25 153RD ST, 2P, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1995-08-03 1997-10-22 Name CMC EMERGENCY MEDICINE OF BROOKLYN AND QUEENS, P.C.
1993-10-19 2000-01-13 Address 88-25 153RD STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-10-19 2000-01-13 Address 88-25 153RD STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080808000671 2008-08-08 CERTIFICATE OF DISSOLUTION 2008-08-08
051219002587 2005-12-19 BIENNIAL STATEMENT 2005-10-01
031103002124 2003-11-03 BIENNIAL STATEMENT 2003-10-01
000113002567 2000-01-13 BIENNIAL STATEMENT 1999-10-01
981116000600 1998-11-16 COURT ORDER 1998-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State