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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88-25 153RD ST, 2P, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
JORGE FARRAT MD | Chief Executive Officer | MARY IMMACULATE HOSPITAL, 88-25 153RD ST, JAMAICA, NY, United States, 11432 |
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) |
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