Search icon

ACOUSTIC HEARING SERVICES OF NY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANN B NEWMAN Chief Executive Officer 30 CENTRAL PARK S, STE 13D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 CENTRAL PARK S, STE 13D, NEW YORK, NY, United States, 10019

History

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)

Filings

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