PROMPT MED MANAGEMENT, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1235 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
KYUNG HYE HAN | Chief Executive Officer | 1235 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State