Search icon

CLB MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLB MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Aug 1996 (29 years ago)
Date of dissolution: 15 Jun 2015
Entity Number: 2061408
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 1365 YORK AVENUE, NEW YORK, NY, United States, 10021
Address: 1085 PARK AVENUE, STE 1N, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORDIA L BEVERLEY Chief Executive Officer 1085 PARK AVE, STE 1N, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
CLB MEDICAL SERVICES, P.C. DOS Process Agent 1085 PARK AVENUE, STE 1N, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133924816
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-13 2012-08-20 Address 1085 PARK AVE, STE 117, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2010-09-13 2012-08-20 Address 1085 PARK AVENUE, STE 117, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2008-08-07 2010-09-13 Address 1085 PARK AVENUE, STE 117, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2008-08-07 2010-09-13 Address 1085 PARK AVE, STE 117, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2008-08-07 2010-09-13 Address 1085 PARK AVE, STE 117, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150615000937 2015-06-15 CERTIFICATE OF DISSOLUTION 2015-06-15
120820006081 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100913003004 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080807002689 2008-08-07 BIENNIAL STATEMENT 2008-08-01
050818002343 2005-08-18 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State