Search icon

CBIZ MEDICAL MANAGEMENT NORTHEAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CBIZ MEDICAL MANAGEMENT NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1992 (33 years ago)
Date of dissolution: 30 Mar 2016
Entity Number: 1607751
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 11460 NORTH MERIDIAN STREET, CARMEL, IN, United States, 46032
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
T. SCOTT LAW Chief Executive Officer 11460 NORTH MERIDIAN STREET, CARMEL, IN, United States, 46032

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2008-02-13 2016-01-08 Address 5959 SHALLOWFORD RD, CHETTENOOGA, TN, 37421, USA (Type of address: Chief Executive Officer)
2004-12-07 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-07 2016-01-08 Address 818 N HWY A1A, STE 105, POINT VEDRA, FL, 32082, USA (Type of address: Principal Executive Office)
2004-12-07 2008-02-13 Address 1 BALA PLAZA, STE 545, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer)
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19560 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160330000529 2016-03-30 CERTIFICATE OF TERMINATION 2016-03-30
160108002029 2016-01-08 BIENNIAL STATEMENT 2016-01-01
120117003020 2012-01-17 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State