Name: | CITY MEDICAL OF UPPER WEST SIDE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Sep 2011 (14 years ago) |
Date of dissolution: | 13 Oct 2020 |
Entity Number: | 4140241 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | New York |
Address: | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
CITYMD | DOS Process Agent | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-03 | 2018-10-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2011-09-09 | 2018-10-03 | Address | 600 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201013000567 | 2020-10-13 | CERTIFICATE OF DISSOLUTION | 2020-10-13 |
181015002052 | 2018-10-15 | BIENNIAL STATEMENT | 2017-09-01 |
181003000320 | 2018-10-03 | CERTIFICATE OF CHANGE | 2018-10-03 |
140121000708 | 2014-01-21 | CERTIFICATE OF AMENDMENT | 2014-01-21 |
111230000578 | 2011-12-30 | CERTIFICATE OF PUBLICATION | 2011-12-30 |
110909000573 | 2011-09-09 | ARTICLES OF ORGANIZATION | 2011-09-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State