Search icon

ELECTRO-MED LABS INC.

Company Details

Name: ELECTRO-MED LABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1987 (38 years ago)
Date of dissolution: 12 Oct 2021
Entity Number: 1214289
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 100 LIVINGSTON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIDEON HEDRYCH DOS Process Agent 100 LIVINGSTON ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
GIDEON HEDRYCH Chief Executive Officer 100 LIVINGSTON ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2011-12-20 2022-04-21 Address 100 LIVINGSTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2011-12-20 2022-04-21 Address 100 LIVINGSTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1993-12-02 2011-12-20 Address 240 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-12-02 2011-12-20 Address 240 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-18 2011-12-20 Address 240 EAST 69 STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220421001545 2021-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-12
111220002586 2011-12-20 BIENNIAL STATEMENT 2011-11-01
091204002285 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071120002111 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060112003101 2006-01-12 BIENNIAL STATEMENT 2005-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State