Name: | INFIMED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1988 (37 years ago) |
Date of dissolution: | 22 Feb 2013 |
Entity Number: | 1295051 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 121 METROPOLITAN DRIVE, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 METROPOLITAN DRIVE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
ROBERT KLUGE | Chief Executive Officer | 1678 SOUTH PIONEER ROAD, SALT LAKE CITY, UT, United States, 84104 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-27 | 2012-09-27 | Address | 1000 W PENNSYLVANIA AVE, PEN ARGYL, PA, 18072, USA (Type of address: Chief Executive Officer) |
1998-09-11 | 2002-08-27 | Address | C/O S & S X-RAY, 1101 LINWOOD STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1998-09-11 | Address | % S & S X-RAY, 1101 LINWOOD STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1995-05-16 | Address | FORMERLY S & S INFICON, INC., 121 METROPOLITAN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1998-09-11 | Address | 121 METROPOLITAN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222000303 | 2013-02-22 | CERTIFICATE OF MERGER | 2013-02-22 |
120927006099 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
101223002461 | 2010-12-23 | BIENNIAL STATEMENT | 2010-09-01 |
081007002397 | 2008-10-07 | BIENNIAL STATEMENT | 2008-09-01 |
061006002256 | 2006-10-06 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State