Search icon

L.H. EMERGENCY MEDICAL SERVICES, P.C.

Company Details

Name: L.H. EMERGENCY MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Feb 1991 (34 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 1508259
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 100 EAST 77TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 EAST 77TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
ROBERT J FEMIA, M.D. Chief Executive Officer 100 EAST 77TH STREET NORTH, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
133602462
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-29 2009-02-11 Address 100 EAST 77TH STREET NORTH, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-29 2009-02-11 Address 100 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-03-29 2009-02-11 Address 100 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1991-02-11 1993-03-29 Address 100 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101229000432 2010-12-29 CERTIFICATE OF MERGER 2010-12-31
090211002776 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070326003498 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050329002017 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030207002525 2003-02-07 BIENNIAL STATEMENT 2003-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State