ANMED CONTRACTING INC.

Name: | ANMED CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1987 (38 years ago) |
Date of dissolution: | 11 Apr 2024 |
Entity Number: | 1202318 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 48 FARRELL DRIVE, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRZEJ MEDWID | DOS Process Agent | 48 FARRELL DRIVE, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
ANDRZEJ MEDWID | Chief Executive Officer | 48 FARRELL DRIVE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-05 | 2024-05-21 | Address | 48 FARRELL DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1999-10-05 | 2024-05-21 | Address | 48 FARRELL DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1995-05-23 | 1999-10-05 | Address | FARRELL DRIVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1995-05-23 | 1999-10-05 | Address | FARRELL DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1999-10-05 | Address | FARRELL DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000274 | 2024-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-11 |
070913002288 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
051115002132 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030919002056 | 2003-09-19 | BIENNIAL STATEMENT | 2003-09-01 |
010912002733 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State