EMCARE OF NEW YORK, INC.

Name: | EMCARE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1998 (27 years ago) |
Date of dissolution: | 15 Jan 2009 |
Entity Number: | 2253183 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1717 MAIN ST, STE 5200, DALLAS, TX, United States, 75201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM SANGER | Chief Executive Officer | 1717 MAIN ST, STE 5200, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2002-08-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-05-02 | 2004-05-24 | Address | 1717 MAIN ST, STE 5200, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090115000823 | 2009-01-15 | CERTIFICATE OF MERGER | 2009-01-15 |
080402003095 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060327003338 | 2006-03-27 | BIENNIAL STATEMENT | 2006-04-01 |
040524002754 | 2004-05-24 | BIENNIAL STATEMENT | 2004-04-01 |
020826000268 | 2002-08-26 | CERTIFICATE OF CHANGE | 2002-08-26 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State