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 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
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) |
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