Search icon

N.Y. TELEMEDICINE, P.C.

Company Details

Name: N.Y. TELEMEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 May 2010 (15 years ago)
Date of dissolution: 19 Jun 2019
Entity Number: 3954798
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
HEATHER M. LINN, M.D. Chief Executive Officer 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-26 2018-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190619000033 2019-06-19 CERTIFICATE OF DISSOLUTION 2019-06-19
SR-54708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181023006051 2018-10-23 BIENNIAL STATEMENT 2018-05-01
180830000099 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
141104006574 2014-11-04 BIENNIAL STATEMENT 2014-05-01
120806006896 2012-08-06 BIENNIAL STATEMENT 2012-05-01
100526000780 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State