SPS MEDICAL SUPPLY CORP.

Name: | SPS MEDICAL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1988 (37 years ago) |
Entity Number: | 1233186 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 6768 W. Henrietta Road, Rush, NY, United States, 14543 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SPS MEDICAL SUPPLY CORP. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW XILAS | Chief Executive Officer | 6768 W. HENRIETTA ROAD, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 6768 W. HENRIETTA ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 6789 W HENRIETTA ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 6768 W HENRIETTA ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2022-04-22 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037315 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201003308 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
211014000376 | 2021-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-13 |
200227060492 | 2020-02-27 | BIENNIAL STATEMENT | 2020-02-01 |
180605007529 | 2018-06-05 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State