NEW YORK CENTER FOR ADDICTION TREATMENT SERVICES, INC.

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
Name | Role | Address |
---|---|---|
EVERETT KRAMER | Chief Executive Officer | 98 VIEWMONT RD., GERMANTOWN, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
EVERETT KRAMER | DOS Process Agent | 98 VIEWMONT RD., GERMANTOWN, NY, United States, 12526 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State