Name: | PRIMARY CARE MEDICAL SYSTEMS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1914910 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | C/O SCOTT W ROLOFF, 1717 MAIN ST STE 5200, DALLAS, TX, United States, 75201 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH H GATEWOOD MD | Chief Executive Officer | 1717 MAIN ST, STE 5200, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-20 | 1999-05-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-04-20 | 1999-05-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1445962 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990921002557 | 1999-09-21 | BIENNIAL STATEMENT | 1999-04-01 |
990520000502 | 1999-05-20 | CERTIFICATE OF CHANGE | 1999-05-20 |
950420000297 | 1995-04-20 | CERTIFICATE OF INCORPORATION | 1995-04-20 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State