Name: | CRITICAL CARE SYSTEMS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2002 (23 years ago) |
Entity Number: | 2819594 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3000 LAKESIDE DRIVE, Suite 300N, BANOCKBURN, IL, United States, 60015 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO 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 |
---|---|---|
MICHAEL SHAPIRO | Chief Executive Officer | 3000 LAKESIDE DRIVE, SUITE 300N, BANNOCKBURN, IL, United States, 60015 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 3000 LAKESIDE DRIVE, SUITE 300N, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-01 | 2024-10-01 | Address | 3000 LAKESIDE DRIVE, SUITE 300N, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2018-10-01 | Address | 3000 LAKESIDE DRIVE, SUITE 300N, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer) |
2014-10-20 | 2016-10-04 | Address | 300 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041426 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221019001356 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201007060031 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181001008044 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006683 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State