Name: | SPRAIN BROOK HEARING AID CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2007 (18 years ago) |
Date of dissolution: | 01 Aug 2014 |
Entity Number: | 3474596 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 42 LEXINGTON DR, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DR ROBERT COHEN | Chief Executive Officer | 1075 CENTRAL AVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-25 | 2012-02-24 | Address | 1075 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2007-02-08 | 2011-02-25 | Address | 42 LEXINGTON DRIVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140728000703 | 2014-07-28 | CERTIFICATE OF MERGER | 2014-08-01 |
130201006195 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
120224000263 | 2012-02-24 | CERTIFICATE OF CHANGE | 2012-02-24 |
110225002743 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
070208000922 | 2007-02-08 | CERTIFICATE OF INCORPORATION | 2007-02-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State