Search icon

NEW YORK NEUROMONITORING CORP.

Company Details

Name: NEW YORK NEUROMONITORING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2007 (18 years ago)
Date of dissolution: 15 May 2013
Entity Number: 3474322
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 4 BILLAGE COURT, BEL AIR, MD, United States, 21014
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS RALEY JR Chief Executive Officer 5 VILLAGE COURT, BEL AIR, MD, United States, 21014

History

Start date End date Type Value
2007-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130515000002 2013-05-15 CERTIFICATE OF DISSOLUTION 2013-05-15
090217002832 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070208000501 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State