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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 WASHINGTON STREET, PERTH AMBOY, NJ, United States, 08861 |
Name | Role | Address |
---|---|---|
MICHAEL R POTACK | Chief Executive Officer | 161 SOUTH MACQUESTEN PKWY, MT VERNON, NY, United States, 10550 |
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) |
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