Search icon

MED-APPAREL SERVICES, INC.

Headquarter

Company Details

Name: MED-APPAREL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1987 (38 years ago)
Date of dissolution: 07 Aug 2015
Entity Number: 1176453
ZIP code: 08861
County: Bronx
Place of Formation: New York
Address: 35 WASHINGTON STREET, PERTH AMBOY, NJ, United States, 08861

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 WASHINGTON STREET, PERTH AMBOY, NJ, United States, 08861

Chief Executive Officer

Name Role Address
MICHAEL R POTACK Chief Executive Officer 161 SOUTH MACQUESTEN PKWY, MT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
0538454
State:
CONNECTICUT

History

Start date End date Type Value
2003-05-23 2005-09-09 Address 161 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1999-08-16 2011-06-23 Address 35 WASHINGTON ST, PERTH AMBOY, NJ, 08861, USA (Type of address: Principal Executive Office)
1999-08-16 2011-06-23 Address 35 WASHINGTON ST, PERTH AMBOY, NJ, 08861, USA (Type of address: Service of Process)
1993-01-08 2003-05-23 Address 40 WEST 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1993-01-08 1999-08-16 Address 441 HIGH ST, PERTH AMBOY, NJ, 08861, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150807000106 2015-08-07 CERTIFICATE OF MERGER 2015-08-07
150605006066 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130605006606 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110623002501 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090710002532 2009-07-10 BIENNIAL STATEMENT 2009-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State