Name: | NYMED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1988 (37 years ago) |
Date of dissolution: | 03 Jun 2019 |
Entity Number: | 1259946 |
ZIP code: | 12449 |
County: | Ulster |
Place of Formation: | New York |
Address: | ONE COMMONS DRIVE, ONE COMMONS DRIVE, LAKE KATRINE, NY, United States, 12449 |
Principal Address: | 1 COMMONS DR, LAKE KATRINE, NY, United States, 12449 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY C SCALERA | Chief Executive Officer | 1 COMMONS DR, LAKE KATRINE, NY, United States, 12449 |
Name | Role | Address |
---|---|---|
NYMED, INC. | DOS Process Agent | ONE COMMONS DRIVE, ONE COMMONS DRIVE, LAKE KATRINE, NY, United States, 12449 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-17 | 2016-05-12 | Address | ATTN: PRESIDENT, ONE COMMONS DRIVE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
2005-06-01 | 2012-07-17 | Address | ATTENTION: PRESIDENT, ONE COMMONS DRIVE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
2000-05-11 | 2005-06-01 | Address | 1 COMMONS DR, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
1996-06-04 | 2000-05-11 | Address | 387 STATE STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1996-06-04 | 2000-05-11 | Address | 387 STATE STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603000282 | 2019-06-03 | CERTIFICATE OF DISSOLUTION | 2019-06-03 |
180618006200 | 2018-06-18 | BIENNIAL STATEMENT | 2018-05-01 |
160512006495 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140507006987 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120717002562 | 2012-07-17 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State