Name: | GERIMEDIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1986 (39 years ago) |
Entity Number: | 1056044 |
ZIP code: | 07080 |
County: | Kings |
Place of Formation: | New York |
Address: | 5 Hollywood Court, SouthPlainfield, NJ, United States, 07080 |
Principal Address: | 5 HOLLYWOOD COURT, SOUTH PLAINFIELD, NJ, United States, 07080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD RUBIN | Chief Executive Officer | 5 HOLLYWOOD COURT, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
GERIMEDIX, INC. | DOS Process Agent | 5 Hollywood Court, SouthPlainfield, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-12-08 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
2023-04-10 | 2023-06-01 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
2023-04-10 | 2023-04-10 | Address | 5 HOLLYWOOD COURT, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2022-09-13 | 2023-04-10 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
2021-01-15 | 2023-04-10 | Address | 5 HOLLYWOOD COURT, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410001912 | 2023-04-10 | BIENNIAL STATEMENT | 2022-02-01 |
210115060318 | 2021-01-15 | BIENNIAL STATEMENT | 2020-02-01 |
160627006268 | 2016-06-27 | BIENNIAL STATEMENT | 2016-02-01 |
140331002133 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120601002917 | 2012-06-01 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State