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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM H WARREN | Chief Executive Officer | 3724 NATIONAL DR, STE 105, RALEIGH, NC, United States, 27612 |
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) |
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