Name: | A.J. MEDICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1960 (65 years ago) |
Date of dissolution: | 02 Aug 1995 |
Entity Number: | 125975 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2054 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2054 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ROBERT ALTSCHULD | Chief Executive Officer | % GOLDMAN & GREENBAUM, P.C., 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1960-01-26 | 1994-03-02 | Address | 2054 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950802000243 | 1995-08-02 | CERTIFICATE OF DISSOLUTION | 1995-08-02 |
940302002443 | 1994-03-02 | BIENNIAL STATEMENT | 1994-01-01 |
C169455-2 | 1990-09-17 | ASSUMED NAME CORP INITIAL FILING | 1990-09-17 |
198506 | 1960-01-26 | CERTIFICATE OF INCORPORATION | 1960-01-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State