Name: | CLINICAL OUTCOMES RESOURCE APPLICATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2005 (20 years ago) |
Date of dissolution: | 02 Mar 2015 |
Entity Number: | 3247844 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 NEW HIGHWAY, NORTH AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN H COLLIS | Chief Executive Officer | 1300 MORRIS DRIVE, CHESTER BROOK, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-21 | 2011-09-09 | Address | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer) |
2009-09-21 | 2011-09-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-21 | 2011-09-09 | Address | 100 NEW HIGHWAY, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2008-03-24 | 2009-09-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42065 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42064 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150302000355 | 2015-03-02 | CERTIFICATE OF MERGER | 2015-03-02 |
130913002368 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110909002073 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State