Name: | CHESAPEAKE BREATHING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 2039802 |
County: | Erie |
Place of Formation: | Pennsylvania |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2000-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2000-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-06-17 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-06-17 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574623 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
001110000041 | 2000-11-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-11-10 |
000907000714 | 2000-09-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-10-07 |
991115000248 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
960617000304 | 1996-06-17 | APPLICATION OF AUTHORITY | 1996-06-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State