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
Name | Role | Address |
---|---|---|
GIDEON HEDRYCH | DOS Process Agent | 100 LIVINGSTON ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
GIDEON HEDRYCH | Chief Executive Officer | 100 LIVINGSTON ST, BROOKLYN, NY, United States, 11201 |
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) |
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