Name: | A. K. MEDICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1995 (30 years ago) |
Date of dissolution: | 07 Jul 2017 |
Entity Number: | 1917410 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 89 TULIP ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES LEASE | DOS Process Agent | 89 TULIP ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
JAMES LEASE | Chief Executive Officer | 89 TULIP ROAD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-18 | 2009-04-10 | Address | 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2007-04-18 | 2009-04-10 | Address | 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2007-04-18 | 2009-04-10 | Address | 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2005-05-27 | 2007-04-18 | Address | 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2007-04-18 | Address | 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2005-05-27 | Address | PO BOX 199, LINCOLNDALE, NY, 10541, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2007-04-18 | Address | 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1997-05-19 | 2001-05-07 | Address | 153 CONCORD ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1997-05-19 | 2001-05-07 | Address | 153 CONCORD RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1997-05-19 | 2001-05-07 | Address | 153 CONCORD RD., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170707000540 | 2017-07-07 | CERTIFICATE OF DISSOLUTION | 2017-07-07 |
130416006132 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110427002524 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090410002946 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070418002442 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050527002423 | 2005-05-27 | BIENNIAL STATEMENT | 2005-04-01 |
030402002549 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010507002279 | 2001-05-07 | BIENNIAL STATEMENT | 2001-04-01 |
990415002470 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970519002616 | 1997-05-19 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State