Name: | FIRST HELP AMBULANCE AND AMBULETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1980 (45 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 632158 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | New York |
Address: | 4 GANNET DRIVE, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 GANNET DRIVE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
DEAN L. SLOANE | Chief Executive Officer | 4 GAMET DRIVE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-31 | 1999-01-19 | Address | C/O DEAN L. SLOANE, 45 MORRIS STREET, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1994-10-31 | 1999-01-19 | Address | COMMUNITY MEDICAL TRANSPORT, INC., 45 MORRIS STREET, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1994-10-31 | 1999-01-19 | Address | 45 MORRIS STREET, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1994-04-01 | 1994-10-31 | Address | 45 MORRIS STREET, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1991-03-05 | 1994-04-01 | Address | 512 ARLENE STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1413477 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
990119002000 | 1999-01-19 | BIENNIAL STATEMENT | 1998-06-01 |
971107000221 | 1997-11-07 | ERRONEOUS ENTRY | 1997-11-07 |
DP-1324135 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
960628002093 | 1996-06-28 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State