Search icon

CGR MEDICAL SYSTEMS, INC.

Company Details

Name: CGR MEDICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1971 (54 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 303150
ZIP code: 10017
County: Westchester
Place of Formation: Maryland
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1985-04-30 1988-05-10 Name THOMSON-CGR MEDICAL CORPORATION
1983-02-10 1991-01-17 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1971-02-19 1985-04-30 Name CGR MEDICAL CORPORATION
1971-02-19 1983-02-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C309283-2 2001-11-20 ASSUMED NAME CORP INITIAL FILING 2001-11-20
DP-1303202 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
910117000094 1991-01-17 CERTIFICATE OF CHANGE 1991-01-17
B637901-2 1988-05-10 CERTIFICATE OF AMENDMENT 1988-05-10
B220745-2 1985-04-30 CERTIFICATE OF AMENDMENT 1985-04-30
A949641-3 1983-02-10 CERTIFICATE OF AMENDMENT 1983-02-10
889405-4 1971-02-19 APPLICATION OF AUTHORITY 1971-02-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State