Name: | CRYSTAL RUN MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1990 (35 years ago) |
Entity Number: | 1434798 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 236 CRYSTAL RUN RD, MIDDLETOWN, NY, United States, 10941 |
Address: | 236 CRYSTAL RUN RD, BUILDING A, SUITE 204, MIDDLETOWN, NY, United States, 10941 |
Contact Details
Phone +1 212-734-6621
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND S BASRI MD | DOS Process Agent | 236 CRYSTAL RUN RD, BUILDING A, SUITE 204, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
RAYMOND BASRI, MD | Agent | 61 HIGHLAND AVENUE, MIDDLETOWN, NY |
Name | Role | Address |
---|---|---|
RAYMOND S BASRI MD | Chief Executive Officer | 236 CRYSTAL RUN RD, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2018-11-08 | Address | 236 CRYSTAL RUN RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
1994-09-16 | 2000-03-20 | Address | 170 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1994-09-16 | 2000-03-20 | Address | 170 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1994-09-16 | 2000-03-20 | Address | 170 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1990-03-29 | 1994-09-16 | Address | 61 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181108006616 | 2018-11-08 | BIENNIAL STATEMENT | 2018-03-01 |
140514002382 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120425002142 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100407002397 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080313003268 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State