Search icon

NEW YORK RADIATION THERAPY MANAGEMENT SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK RADIATION THERAPY MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Dec 2010 (15 years ago)
Date of dissolution: 08 Dec 2022
Entity Number: 4030523
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001503079
Phone:
239-931-7275

Latest Filings

Form type:
T-3/A
File number:
022-28992-18
Filing date:
2013-10-15
File:
Form type:
UPLOAD
Filing date:
2013-09-06
File:
Form type:
T-3
File number:
022-28992-18
Filing date:
2013-08-27
File:
Form type:
EFFECT
File number:
333-181650-08
Filing date:
2012-06-20
File:
Form type:
424B3
File number:
333-181650-08
Filing date:
2012-06-20
File:

History

Start date End date Type Value
2010-12-29 2022-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-14 2010-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221210000099 2022-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-08
201201061281 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007618 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006259 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141204006226 2014-12-04 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State