Search icon

JSW MEDICAL EQUIPMENT GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CROOKED COTTAGE CT, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
JOHN REED Chief Executive Officer 1 CROOKED COTTAGE CT, CENTERPORT, NY, United States, 11721

History

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)

Filings

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