Search icon

61ST STREET SERVICE CORPORATION

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: 61ST STREET SERVICE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2001
Branch of: 61ST STREET SERVICE CORPORATION, NEW YORK (Company Number 781830)
Business ALEI: 0676211
Annual report due: 15 Mar 2026
Business address: 590 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, 10036, United States
Mailing address: 590 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10036
Place of Formation: NEW YORK
E-Mail: jar234@cumc.columbia.edu

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States jar234@cumc.columbia.edu

Officer

Name Role Business address Residence address
Rae Vagg Officer 51 Audubon Avenue, 7th Floor, New York, NY, 10032, United States 308 Castle Drive, Englewood, NJ, 07632, United States

Director

Name Role Business address Residence address
JUDITH A RUIZ PHR Director 590 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, United States 707 SUMMIT AVE, KENILWORTH, NJ, 07033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947711 2025-02-14 - Annual Report Annual Report -
BF-0012229329 2024-02-14 - Annual Report Annual Report -
BF-0011404774 2023-03-15 - Annual Report Annual Report -
BF-0009870269 2022-09-13 - Annual Report Annual Report -
BF-0010865015 2022-09-13 - Annual Report Annual Report -
BF-0009235460 2022-09-13 - Annual Report Annual Report 2020
0006821301 2020-03-09 - Annual Report Annual Report 2019
0006816691 2020-03-05 - Annual Report Annual Report 2018
0005777807 2017-03-02 - Annual Report Annual Report 2017
0005767813 2017-02-14 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information