ALFA MEDICAL EQUIPMENT SPECIALISTS, INC.

Name: | ALFA MEDICAL EQUIPMENT SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1987 (38 years ago) |
Entity Number: | 1215024 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 10 BOND ST, GREAT NECK, NY, United States, 11021 |
Principal Address: | 10 Bond Street, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHLOMO SAVYON | Chief Executive Officer | 10 BOND STREET, GREAT, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BOND ST, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 59 MADISON AVENUE, HEMPSTEAD, NY, 11550, 4813, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 10 BOND STREET, GREAT, NY, 11021, USA (Type of address: Chief Executive Officer) |
2022-05-31 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-07 | 2024-01-09 | Address | 14 BOND ST, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1995-05-01 | 2024-01-09 | Address | 59 MADISON AVENUE, HEMPSTEAD, NY, 11550, 4813, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109001374 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
160407000138 | 2016-04-07 | CERTIFICATE OF CHANGE | 2016-04-07 |
011213002050 | 2001-12-13 | BIENNIAL STATEMENT | 2001-11-01 |
000204002055 | 2000-02-04 | BIENNIAL STATEMENT | 1999-11-01 |
950501002213 | 1995-05-01 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State