Name: | ALLIED HEALTH SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1989 (36 years ago) |
Date of dissolution: | 04 May 2022 |
Entity Number: | 1335967 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2322 ARTHUR AVENUE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2322 ARTHUR AVENUE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
PATIENCE NDUMELE | Chief Executive Officer | 2322 ARTHUR AVE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-13 | 2022-09-20 | Address | 2322 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 2001-03-13 | Address | 5 CRESTVIEW COURT, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer) |
1989-03-20 | 2022-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-03-20 | 2022-09-20 | Address | 2322 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220920004116 | 2022-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-04 |
030319002284 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
010313002798 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
990324002050 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
970307002048 | 1997-03-07 | BIENNIAL STATEMENT | 1997-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2787405 | SL VIO | INVOICED | 2018-05-08 | 1000 | SL - Sick Leave Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State