Search icon

CITY HEALTHCARE PHYSICIANS OF NEW YORK, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CITY HEALTHCARE PHYSICIANS OF NEW YORK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 2014 (11 years ago)
Date of dissolution: 22 May 2024
Entity Number: 4540111
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-05-22 2024-10-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-05-22 2024-10-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-04-19 2024-05-22 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-04-19 2024-05-22 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-03-14 2024-04-19 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241002004702 2024-09-20 CERTIFICATE OF CHANGE BY AGENT 2024-09-20
240522000845 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
240419003602 2024-04-19 BIENNIAL STATEMENT 2024-04-19
230314000593 2023-03-14 BIENNIAL STATEMENT 2022-03-01
200309060363 2020-03-09 BIENNIAL STATEMENT 2020-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State