Search icon

CMC CARDIOLOGY SERVICES P.C.

Company Details

Name: CMC CARDIOLOGY SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Feb 1988 (37 years ago)
Date of dissolution: 26 Jan 2009
Entity Number: 1238661
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 88-25 153RD ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SUBRAHMANYA BHAT MD DOS Process Agent 88-25 153RD ST, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
SUBRAHMANYA BHAT MD Chief Executive Officer 88-25 153RD ST, JAMAICA, NY, United States, 11432

Form 5500 Series

Employer Identification Number (EIN):
112931448
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-24 2005-12-19 Address 88-25 153RD ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-02-24 2005-12-19 Address 88-25 153RD ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-02-24 2005-12-19 Address 88-25 153RD ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1988-02-26 1993-02-24 Address PARSONS MANOR, 88-25 153RD STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090126000371 2009-01-26 CERTIFICATE OF DISSOLUTION 2009-01-26
060317002517 2006-03-17 BIENNIAL STATEMENT 2006-02-01
051219002590 2005-12-19 BIENNIAL STATEMENT 2004-02-01
020219002273 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000308002308 2000-03-08 BIENNIAL STATEMENT 2000-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State