Search icon

PROMPT MED MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROMPT MED MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1987 (38 years ago)
Date of dissolution: 11 Oct 2005
Entity Number: 1181709
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 1235 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1235 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
KYUNG HYE HAN Chief Executive Officer 1235 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2001-06-15 2003-06-04 Address 1247-3 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2001-06-15 2003-06-04 Address 1247-3 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2001-06-15 2003-06-04 Address 1247-3 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1997-06-24 2001-06-15 Address 1247 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1997-06-24 2001-06-15 Address 1247 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051011000585 2005-10-11 CERTIFICATE OF DISSOLUTION 2005-10-11
050916002229 2005-09-16 BIENNIAL STATEMENT 2005-06-01
030604002407 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010615002411 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990618002401 1999-06-18 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State