Search icon

THE CENTER FOR HOLISTIC MEDICINE IN WESTCHESTER, INC.

Company Details

Name: THE CENTER FOR HOLISTIC MEDICINE IN WESTCHESTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1998 (27 years ago)
Date of dissolution: 18 Jul 2005
Entity Number: 2229111
ZIP code: 10036
County: Westchester
Place of Formation: Delaware
Principal Address: NEUROSURGEONS OF NEW YORK PC, 222 WESTCHESTER AVE SUITE 202, WHITE PLAINS, NY, United States, 10604
Address: SHACK & SIEGEL, PC, 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JEFFREY N SIEGEL DOS Process Agent SHACK & SIEGEL, PC, 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DR. JACK STERN Chief Executive Officer NEUROSURGEONS OF NEW YORK PC, 222 WESTCHESTER AVE SUITE 202, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1998-06-29 2000-03-27 Address 530 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-02-17 1998-06-29 Address 16TH FLOOR, 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
1998-02-17 1998-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050718000307 2005-07-18 CERTIFICATE OF TERMINATION 2005-07-18
000327003008 2000-03-27 BIENNIAL STATEMENT 2000-02-01
980629000642 1998-06-29 CERTIFICATE OF CHANGE 1998-06-29
980217000261 1998-02-17 APPLICATION OF AUTHORITY 1998-02-17

Date of last update: 21 Jan 2025

Sources: New York Secretary of State