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