MIDWOOD AMBULANCE & OXYGEN SERVICE, INC.

Name: | MIDWOOD AMBULANCE & OXYGEN SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1979 (46 years ago) |
Date of dissolution: | 30 Mar 2023 |
Entity Number: | 599117 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3824 FILLMORE AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 220
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIDWOOD AMBULANCE & OXYGEN SERVICE, INC. | DOS Process Agent | 3824 FILLMORE AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
AL RAPISARDA | Chief Executive Officer | 3824 FILLMORE AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2025-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 220, Par value: 0 |
2023-06-10 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 220, Par value: 0 |
2023-03-30 | 2023-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 220, Par value: 0 |
2020-02-06 | 2023-06-28 | Address | 3824 FILLMORE AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2020-02-06 | 2023-06-28 | Address | 3824 FILLMORE AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628000131 | 2023-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-30 |
200206060424 | 2020-02-06 | BIENNIAL STATEMENT | 2019-12-01 |
180622006143 | 2018-06-22 | BIENNIAL STATEMENT | 2017-12-01 |
140107002462 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
120104003012 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State