Name: | COMPLETE MEDICAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Suspended |
Date of registration: | 05 Nov 1993 (31 years ago) |
Entity Number: | 1770062 |
County: | Queens |
Place of Formation: | New York |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2005-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2005-10-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-11-05 | 1995-06-02 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
1993-11-05 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-11-05 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051027000082 | 2005-10-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-10-27 |
050908000177 | 2005-09-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2005-10-08 |
990916000416 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
950602000636 | 1995-06-02 | CERTIFICATE OF AMENDMENT | 1995-06-02 |
931105000292 | 1993-11-05 | CERTIFICATE OF INCORPORATION | 1993-11-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State