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