Search icon

NHR MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NHR MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Feb 1994 (31 years ago)
Date of dissolution: 20 Oct 2003
Entity Number: 1793557
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: HOWARD B REISER, 1000 WOODBURY RD SUITE 440, WOODBURY, NY, United States, 11797
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HOWARD B REISER Chief Executive Officer 1000 WOODBURY RD SUITE 440, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2001-03-30 2002-07-10 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-29 2001-03-30 Address 711 WESTCHESTER AVE., 2ND FL., WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1999-11-29 2001-03-30 Address 711 WESTCHESTER AVE., 2ND FL., WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1999-11-29 2001-03-30 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 1999-11-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031020000210 2003-10-20 CERTIFICATE OF DISSOLUTION 2003-10-20
020710000487 2002-07-10 CERTIFICATE OF CHANGE 2002-07-10
020226002127 2002-02-26 BIENNIAL STATEMENT 2002-02-01
010330002486 2001-03-30 BIENNIAL STATEMENT 2000-02-01
991129002347 1999-11-29 BIENNIAL STATEMENT 1998-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State