Search icon

NATIONAL EMERGENCY SERVICES OF NEW YORK, INC.

Company Details

Name: NATIONAL EMERGENCY SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1989 (36 years ago)
Date of dissolution: 28 May 1998
Entity Number: 1316343
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 3724 NATIONAL DR, STE 105, RALEIGH, NC, United States, 27612
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM H WARREN Chief Executive Officer 3724 NATIONAL DR, STE 105, RALEIGH, NC, United States, 27612

History

Start date End date Type Value
1994-03-04 1997-09-09 Address 39 MAIN STREET, TIBURON, CA, 94920, USA (Type of address: Chief Executive Officer)
1994-03-04 1997-09-09 Address 39 MAIN STREET, TIBURON, CA, 94920, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980528000117 1998-05-28 CERTIFICATE OF DISSOLUTION 1998-05-28
970909002043 1997-09-09 BIENNIAL STATEMENT 1997-01-01
940304002066 1994-03-04 BIENNIAL STATEMENT 1994-01-01
B725712-3 1989-01-05 CERTIFICATE OF INCORPORATION 1989-01-05

Date of last update: 23 Jan 2025

Sources: New York Secretary of State