TC HUDSON VALLEY AMBULANCE CORP.

Name: | TC HUDSON VALLEY AMBULANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2001 (24 years ago) |
Entity Number: | 2654527 |
ZIP code: | 11201 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
ROBERT MANSCHOT | Chief Executive Officer | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-27 | 2012-05-09 | Address | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2009-06-30 | 2009-10-27 | Address | 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2007-11-27 | 2009-06-30 | Address | 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2007-11-27 | Address | 5811 FOSTER AVNUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2009-10-27 | Address | 5811 FOTER AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160426000537 | 2016-04-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-04-26 |
150609006375 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130610006301 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
120509002780 | 2012-05-09 | AMENDMENT TO BIENNIAL STATEMENT | 2011-06-01 |
110609002529 | 2011-06-09 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State