Search icon

CMS THERAPY SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
SALLY WEISBERG Chief Executive Officer 910 RIDGEBROOK RD, SPARKS, MD, United States, 21152

History

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)

Filings

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