Search icon

NATIONAL MEDICAL SERVICES OF NEW YORK, P.C.

Company Details

Name: NATIONAL MEDICAL SERVICES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Jul 1978 (47 years ago)
Date of dissolution: 24 Aug 2010
Entity Number: 500868
ZIP code: 63117
County: New York
Place of Formation: New York
Address: 7701 CLAYTON RD, ST LOUIS, MO, United States, 63117
Principal Address: 3724 NATIONAL DRIVE, SUITE 109, RALEIGH, NC, United States, 27612

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SANFORD E POMERANTZ DOS Process Agent 7701 CLAYTON RD, ST LOUIS, MO, United States, 63117

Chief Executive Officer

Name Role Address
ALLAN RAPPAPORT Chief Executive Officer 39 MAIN STREET, TIBURON, CA, United States, 94920

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1996-08-13 1998-08-18 Address 1010 MARKET ST., 13TH FL., ST. LOUIS, MO, 63101, USA (Type of address: Service of Process)
1993-08-27 1996-08-13 Address 39 MAIN STREET, TIBURON, CA, 94920, USA (Type of address: Principal Executive Office)
1987-01-15 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-01-15 1996-08-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-07-18 1987-01-15 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20140623049 2014-06-23 ASSUMED NAME CORP INITIAL FILING 2014-06-23
100824000915 2010-08-24 CERTIFICATE OF DISSOLUTION 2010-08-24
080826003093 2008-08-26 BIENNIAL STATEMENT 2008-07-01
060718002258 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040817002386 2004-08-17 BIENNIAL STATEMENT 2004-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State