Search icon

HEARING CENTER AT RYE RIDGE, INC.

Company Details

Name: HEARING CENTER AT RYE RIDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1991 (34 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 1551752
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 11 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573
Principal Address: 11 RYE RIDGE PLZ, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
HABIB JAMAL MD Chief Executive Officer 14 RIDGE PLAZA, STE 231, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
1991-05-28 1999-06-21 Address 18B RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1630469 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
010531002129 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990621002027 1999-06-21 BIENNIAL STATEMENT 1999-05-01
970821002244 1997-08-21 BIENNIAL STATEMENT 1997-05-01
910528000475 1991-05-28 CERTIFICATE OF INCORPORATION 1991-05-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State