Name: | ACOUSTIC HEARING SERVICES OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1990 (34 years ago) |
Date of dissolution: | 19 Apr 2006 |
Entity Number: | 1472405 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 30 CENTRAL PARK S, STE 13D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN B NEWMAN | Chief Executive Officer | 30 CENTRAL PARK S, STE 13D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 CENTRAL PARK S, STE 13D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 2002-08-27 | Address | 30 CENTRAL PARK SOUTH, SUITE 9D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2002-08-27 | Address | 30 CENTRAL PARK SOUTH, SUITE 9D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-05-14 | 2002-08-27 | Address | 30 CENTRAL PARK SOUTH, SUITE 9D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-09-04 | 1993-05-14 | Address | 2900 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060419000232 | 2006-04-19 | CERTIFICATE OF DISSOLUTION | 2006-04-19 |
040930002416 | 2004-09-30 | BIENNIAL STATEMENT | 2004-09-01 |
020827002549 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
000831002384 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
980831002072 | 1998-08-31 | BIENNIAL STATEMENT | 1998-09-01 |
960830002012 | 1996-08-30 | BIENNIAL STATEMENT | 1996-09-01 |
000055003320 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930514002802 | 1993-05-14 | BIENNIAL STATEMENT | 1992-09-01 |
900910000221 | 1990-09-10 | CERTIFICATE OF AMENDMENT | 1990-09-10 |
900904000361 | 1990-09-04 | CERTIFICATE OF INCORPORATION | 1990-09-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State