Name: | NME PSYCHIATRIC HOSPITALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1980 (45 years ago) |
Date of dissolution: | 22 Dec 2003 |
Entity Number: | 637810 |
ZIP code: | 93105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3820 STATE STREET, SANTA BARBAR, CA, United States, 93105 |
Principal Address: | 3820 STATE ST, SANTA BARBARA, CA, United States, 93105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3820 STATE STREET, SANTA BARBAR, CA, United States, 93105 |
Name | Role | Address |
---|---|---|
TIMOTHY L PULLEN | Chief Executive Officer | 13737 NOEL RD, DALLAS, TX, United States, 75240 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-21 | 2003-12-22 | Address | 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2000-07-07 | 2002-06-21 | Address | 13737 NOEL RD, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2002-06-21 | Address | 3820 STATE ST, SANTA BARBARA, CA, 93105, USA (Type of address: Principal Executive Office) |
1999-10-14 | 2003-12-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2002-06-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031222000199 | 2003-12-22 | SURRENDER OF AUTHORITY | 2003-12-22 |
020621002200 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
000707002240 | 2000-07-07 | BIENNIAL STATEMENT | 2000-07-01 |
991014001018 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
980721002464 | 1998-07-21 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State