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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HEATHER M. LINN, M.D. | Chief Executive Officer | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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