Search icon

SPECIALISTS ON CALL, INC.

Company Details

Name: SPECIALISTS ON CALL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2010 (15 years ago)
Date of dissolution: 21 Aug 2023
Entity Number: 3975335
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1768 BUSINESS CENTER DRIVE, SUITE 100, RESTON, VA, United States, 20190

DOS Process Agent

Name Role Address
SPECIALISTS ON CALL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HAMMAD M. SHAH Chief Executive Officer 1768 BUSINESS CENTER DRIVE, SUITE 100, RESTON, VA, United States, 20190

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 1768 BUSINESS CENTER DRIVE, SUITE 100, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2020-07-07 2023-08-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-07 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2023-08-21 Address 1768 BUSINESS CENTER DRIVE, SUITE 100, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2015-11-19 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-19 2018-07-02 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-14 2015-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-14 2015-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-07-02 2016-07-05 Address 1768 BUSINESS CENTER DRIVE, SUITE 100, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230821001250 2023-08-21 CERTIFICATE OF TERMINATION 2023-08-21
220705002353 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200707061309 2020-07-07 BIENNIAL STATEMENT 2020-07-01
SR-55073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702008264 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008139 2016-07-05 BIENNIAL STATEMENT 2016-07-01
151119000397 2015-11-19 CERTIFICATE OF CHANGE 2015-11-19
141014000244 2014-10-14 CERTIFICATE OF CHANGE 2014-10-14
140702007119 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120824002220 2012-08-24 AMENDMENT TO BIENNIAL STATEMENT 2012-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State