CRITICAL CARE CONCEPTS, INC.

Name: | CRITICAL CARE CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1999 (26 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2404714 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2002-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 2003-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-02 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-02 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808349 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
030221000697 | 2003-02-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-02-21 |
021206000596 | 2002-12-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-01-05 |
991020000614 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
990802000760 | 1999-08-02 | APPLICATION OF AUTHORITY | 1999-08-02 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State