Name: | CMS THERAPY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1992 (32 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1686307 |
ZIP code: | 21152 |
County: | New York |
Place of Formation: | Delaware |
Address: | 910 RIDGEBROOK RD, SPARKS, MD, United States, 21152 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
SALLY WEISBERG | Chief Executive Officer | 910 RIDGEBROOK RD, SPARKS, MD, United States, 21152 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2004-08-13 | Address | 225 W. 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2000-03-20 | 2004-08-09 | Address | 225 W. 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
1999-09-16 | 2000-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2000-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-20 | 2001-02-01 | Address | 10065 RED RUN BLVD, OWINGS MILLS, MD, 21117, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040813000023 | 2004-08-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-09-12 |
040809000266 | 2004-08-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-08-09 |
DP-1574635 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
010201002390 | 2001-02-01 | BIENNIAL STATEMENT | 2000-12-01 |
000320000179 | 2000-03-20 | CERTIFICATE OF CHANGE | 2000-03-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State