Name: | DOCSERVCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1994 (31 years ago) |
Date of dissolution: | 05 May 1999 |
Entity Number: | 1794382 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | C/O NYLCARE HEALTH PLANS INC., ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH T LYNAUGH | Chief Executive Officer | NYLCARE HEALTH PLANS INC, ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-22 | 1998-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-22 | 1998-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-03-19 | 1998-03-04 | Address | % NYLCARE HEALTH PLANS INC, ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1995-03-13 | 1997-04-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-02-10 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1994-02-10 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990505000006 | 1999-05-05 | CERTIFICATE OF DISSOLUTION | 1999-05-05 |
980304002552 | 1998-03-04 | BIENNIAL STATEMENT | 1998-02-01 |
980106000546 | 1998-01-06 | CERTIFICATE OF CHANGE | 1998-01-06 |
970422000882 | 1997-04-22 | CERTIFICATE OF CHANGE | 1997-04-22 |
960319002472 | 1996-03-19 | BIENNIAL STATEMENT | 1996-02-01 |
950313000392 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940210000145 | 1994-02-10 | CERTIFICATE OF INCORPORATION | 1994-02-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State