COOPERSTOWN MEDICAL TRANSPORT, INC.

Name: | COOPERSTOWN MEDICAL TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1986 (39 years ago) |
Entity Number: | 1056400 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | AVERILL ROAD, P.O. BOX 202, COOPERSTOWN, NY, United States, 13326 |
Principal Address: | PO BOX 202, AVERILL RD, COOPERSTOWN, NY, United States, 13326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK C ZEEK | Chief Executive Officer | PO BOX 202, AVERILL RD, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | AVERILL ROAD, P.O. BOX 202, COOPERSTOWN, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-14 | 2023-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-27 | 2023-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-02-26 | 2004-03-01 | Address | AVERILL RD, PO BOX 202, COOPERSTOWN, NY, 13326, 0202, USA (Type of address: Service of Process) |
1993-03-02 | 1998-02-26 | Address | POB 202, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080219003073 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060228002900 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040301002102 | 2004-03-01 | BIENNIAL STATEMENT | 2004-02-01 |
020206002243 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000228002986 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State