Name: | NEW YORK CRH SURGEON & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2006 (19 years ago) |
Date of dissolution: | 19 Mar 2012 |
Entity Number: | 3396079 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Principal Address: | 4040 LAKE WASHINGTON BLVD #100, KIRKLAND, WA, United States, 98033 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHEL GUTTENPLAN MD | Chief Executive Officer | 4040 LAKE WASHINGTON BLVD #100, KIRKLAND, WA, United States, 98033 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-13 | 2009-07-29 | Address | 1630 WATERFRONT CTR, 200 BURRARD, VANCOUVER, CAN (Type of address: Chief Executive Officer) |
2008-08-13 | 2009-07-29 | Address | 111 EAST 86TH ST, STE 1A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120319000722 | 2012-03-19 | CERTIFICATE OF DISSOLUTION | 2012-03-19 |
100811002244 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
090729003146 | 2009-07-29 | AMENDMENT TO BIENNIAL STATEMENT | 2008-08-01 |
080910000398 | 2008-09-10 | CERTIFICATE OF AMENDMENT | 2008-09-10 |
080813002669 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060803000176 | 2006-08-03 | CERTIFICATE OF INCORPORATION | 2006-08-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State