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
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 |
---|---|---|
THOMAS RALEY JR | Chief Executive Officer | 5 VILLAGE COURT, BEL AIR, MD, United States, 21014 |
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) |
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