NUTRITIONAL MEDICAL SUPPLY, INC.

Name: | NUTRITIONAL MEDICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1989 (36 years ago) |
Entity Number: | 1330464 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 222 ROUTE 59, SUITE 304, SUFFERN, NY, United States, 10901 |
Principal Address: | 222 ROUTE 59, 304, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NUTRITIONAL MEDICAL SUPPLY, INC. | DOS Process Agent | 222 ROUTE 59, SUITE 304, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BARRY ADLER | Chief Executive Officer | 222 ROUTE 59, SUITE 304, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-07 | 2021-03-15 | Address | 222 ROUTE 59, SUITE 304, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2017-03-07 | 2019-03-07 | Address | 222 ROUTE 59, SUITE 201, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2017-03-07 | 2019-03-07 | Address | 222 ROUTE 59, SUITE 201, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2017-03-07 | 2019-03-07 | Address | 222 ROUTE 59, SUITE 201, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2007-04-03 | 2017-03-07 | Address | 404 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315060224 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190307060512 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170307006528 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150303006848 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130409002610 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State