Search icon

CRITICAL CARE SYSTEMS OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL SHAPIRO Chief Executive Officer 3000 LAKESIDE DRIVE, SUITE 300N, BANNOCKBURN, IL, United States, 60015

Central Index Key

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.

CIK number:
0001556708
Phone:
201-269-2368

Latest Filings

Form type:
D
File number:
021-238449-24
Filing date:
2015-04-22
File:
Form type:
424B3
File number:
333-185035-73
Filing date:
2012-12-07
File:
Form type:
EFFECT
File number:
333-185035-73
Filing date:
2012-12-06
File:
Form type:
UPLOAD
Filing date:
2012-11-28
File:
Form type:
S-4
File number:
333-185035-73
Filing date:
2012-11-19
File:

History

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)

Filings

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