Name: | JSW MEDICAL EQUIPMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1988 (37 years ago) |
Date of dissolution: | 17 Jul 2003 |
Entity Number: | 1293491 |
ZIP code: | 11721 |
County: | New York |
Place of Formation: | New York |
Address: | 1 CROOKED COTTAGE CT, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CROOKED COTTAGE CT, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
JOHN REED | Chief Executive Officer | 1 CROOKED COTTAGE CT, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-16 | 2002-09-13 | Address | 10 DUBON CT, STE 1, FARMINGDALE, NY, 11735, 1015, USA (Type of address: Principal Executive Office) |
2000-04-24 | 2002-09-13 | Address | 10 DUBON COURT, SUITE 1, FARMINGDALE, NY, 11735, 1015, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2001-03-16 | Address | 10 DUNBON COURT, SUITE 1, FARMINGDALE, NY, 11735, 1015, USA (Type of address: Principal Executive Office) |
2000-04-24 | 2002-09-13 | Address | 10 DUBON COURT, SUITE 1, FARMINGDALE, NY, 11735, 1015, USA (Type of address: Service of Process) |
1988-09-22 | 2000-04-24 | Address | 370 LEXINGTON AVENUE, SUITE 2000, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030717000429 | 2003-07-17 | CERTIFICATE OF DISSOLUTION | 2003-07-17 |
020913002264 | 2002-09-13 | BIENNIAL STATEMENT | 2002-09-01 |
010316002679 | 2001-03-16 | BIENNIAL STATEMENT | 2001-09-01 |
000726000650 | 2000-07-26 | CERTIFICATE OF AMENDMENT | 2000-07-26 |
000424002457 | 2000-04-24 | BIENNIAL STATEMENT | 1998-09-01 |
B687266-3 | 1988-09-22 | CERTIFICATE OF INCORPORATION | 1988-09-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State