Name: | AMBULATORY PHARMACEUTICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1992 (33 years ago) |
Date of dissolution: | 16 May 2014 |
Entity Number: | 1605217 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1300 MORRIS DRIVE, CHESTERBROOK, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG MILLER | Chief Executive Officer | 1300 MORRIS DRIVE, CHESTERBROOK, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-09 | 2012-02-13 | Address | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer) |
2010-02-09 | 2012-02-13 | Address | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Principal Executive Office) |
2010-02-09 | 2012-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-30 | 2010-02-09 | Address | 1300 MORRIS DRIVE, CHESTERBOOK, PA, 19087, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19535 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140516000770 | 2014-05-16 | CERTIFICATE OF TERMINATION | 2014-05-16 |
140311002704 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120213002499 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100209002702 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State