NEW YORK MENTOR

Name: | NEW YORK MENTOR |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1990 (35 years ago) |
Date of dissolution: | 16 Dec 2004 |
Entity Number: | 1490449 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | NATIONAL MENTOR HEALTHCARE, INC. |
Fictitious Name: | NEW YORK MENTOR |
Principal Address: | 313 CONGRESS ST, BOSTON, MA, United States, 02210 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GREGORY TORRES | Chief Executive Officer | 313 CONGRESS ST, BOSTON, MA, United States, 02210 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-02 | 2002-11-27 | Address | 6950 COLUMBIA GATEWAY DR, COLUMBIA, MD, 21046, USA (Type of address: Service of Process) |
2001-01-02 | 2002-11-27 | Address | 313 CONGRESS ST, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office) |
1998-12-01 | 2001-01-02 | Address | 3414 PEACHTREE RD, SUITE 1400, ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
1998-12-01 | 2002-11-27 | Address | 313 CONGRESS STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
1998-12-01 | 2001-01-02 | Address | 313 CONGRESS STREET, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754278 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
041216000321 | 2004-12-16 | CERTIFICATE OF TERMINATION | 2004-12-16 |
021127002295 | 2002-11-27 | BIENNIAL STATEMENT | 2002-11-01 |
010102002124 | 2001-01-02 | BIENNIAL STATEMENT | 2000-11-01 |
991207001237 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State