Search icon

NEW YORK CENTER FOR ADDICTION TREATMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK CENTER FOR ADDICTION TREATMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1992 (33 years ago)
Date of dissolution: 10 Oct 2017
Entity Number: 1631114
ZIP code: 12526
County: New York
Place of Formation: New York
Address: 98 VIEWMONT RD., GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVERETT KRAMER Chief Executive Officer 98 VIEWMONT RD., GERMANTOWN, NY, United States, 12526

DOS Process Agent

Name Role Address
EVERETT KRAMER DOS Process Agent 98 VIEWMONT RD., GERMANTOWN, NY, United States, 12526

National Provider Identifier

NPI Number:
1700263175

Authorized Person:

Name:
EVERETT KRAMER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2125845450

Form 5500 Series

Employer Identification Number (EIN):
133704138
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-19 2016-04-01 Address 598 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-09-08 2016-04-01 Address 598 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-09-08 2016-04-01 Address 598 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-09-08 2012-07-19 Address 129 BEDFORD RD, PLESANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1992-04-23 2010-09-08 Address 901 NORTH BROADWAY, SUITE 3, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010000622 2017-10-10 CERTIFICATE OF DISSOLUTION 2017-10-10
160401006861 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006466 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120719002276 2012-07-19 BIENNIAL STATEMENT 2012-04-01
100908002435 2010-09-08 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State