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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
HABIB JAMAL MD | Chief Executive Officer | 14 RIDGE PLAZA, STE 231, RYE BROOK, NY, United States, 10573 |
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) |
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