Name: | CITY MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2001 (24 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 2644513 |
ZIP code: | 07642 |
County: | New York |
Place of Formation: | New York |
Address: | 131 CRAIG RD, HILLSDALE, NJ, United States, 07642 |
Principal Address: | 221 WEST 57TH ST, 10TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY HERRING MD | Chief Executive Officer | 131 CRAIG RD, HILLSDALE, NJ, United States, 07642 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 CRAIG RD, HILLSDALE, NJ, United States, 07642 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-06 | 2022-05-26 | Address | 131 CRAIG RD, HILLSDALE, NJ, 07642, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2022-05-26 | Address | 131 CRAIG RD, HILLSDALE, NJ, 07642, USA (Type of address: Service of Process) |
2001-05-30 | 2022-05-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2001-05-30 | 2003-05-06 | Address | 19 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220526000680 | 2022-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-25 |
050630002397 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
030506002269 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010530000722 | 2001-05-30 | CERTIFICATE OF INCORPORATION | 2001-05-30 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State