Search icon

DISTINCTIVE MEDISERVICES OF NEW YORK, INC.

Company Details

Name: DISTINCTIVE MEDISERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1994 (31 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1811528
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 7000 BLVD E, GUTTENBERG, NJ, United States, 07093
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 THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STANLEY TRACTENBERG Chief Executive Officer 7000 BLVD E, GUTTENBERG, NJ, United States, 07093

History

Start date End date Type Value
1996-08-14 1997-04-22 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1996-08-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-04-12 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1464946 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
970422000885 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
960814002005 1996-08-14 BIENNIAL STATEMENT 1996-04-01
950313000382 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940412000392 1994-04-12 CERTIFICATE OF INCORPORATION 1994-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State