Name: | CCC MEDICAL PRACTICE OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1997 (28 years ago) |
Date of dissolution: | 16 Jun 2010 |
Entity Number: | 2178375 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 150/160 EAST 32ND STREET, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN S MACDONALD MD | Chief Executive Officer | 325 WEST 15TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-09 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616000534 | 2010-06-16 | CERTIFICATE OF TERMINATION | 2010-06-16 |
030915002885 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
000214000231 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
970909000193 | 1997-09-09 | APPLICATION OF AUTHORITY | 1997-09-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State