Name: | MED STAR SURGICAL & BREATHING EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1989 (36 years ago) |
Entity Number: | 1346364 |
ZIP code: | 10606 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 220 W GERMANTOWN PIKE, SUITE 250, PLYMOUTH MEETING, PA, United States, 19462 |
Address: | 10 Bank Street, White Plains, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 Bank Street, White Plains, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
STEPHEN GRIGGS | Chief Executive Officer | 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, United States, 19462 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2021309-DCA | Active | Business | 2015-04-17 | 2025-03-15 |
2021285-DCA | Active | Business | 2015-04-17 | 2025-03-15 |
1074782-DCA | Active | Business | 2001-03-09 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 555 EAST NORTH LANE, SUITE 5075, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-18 | 2023-04-18 | Address | 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409003576 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230418001585 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210423060353 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190417060088 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
180627000425 | 2018-06-27 | CERTIFICATE OF MERGER | 2018-06-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588357 | RENEWAL | INVOICED | 2023-01-26 | 200 | Dealer in Products for the Disabled License Renewal |
3587430 | RENEWAL | INVOICED | 2023-01-25 | 200 | Dealer in Products for the Disabled License Renewal |
3587512 | RENEWAL | INVOICED | 2023-01-25 | 200 | Dealer in Products for the Disabled License Renewal |
3294871 | RENEWAL | INVOICED | 2021-02-11 | 200 | Dealer in Products for the Disabled License Renewal |
3295032 | RENEWAL | INVOICED | 2021-02-11 | 200 | Dealer in Products for the Disabled License Renewal |
3295186 | RENEWAL | INVOICED | 2021-02-11 | 200 | Dealer in Products for the Disabled License Renewal |
3038770 | LICENSEDOC15 | INVOICED | 2019-05-23 | 15 | License Document Replacement |
2990999 | RENEWAL | INVOICED | 2019-02-27 | 200 | Dealer in Products for the Disabled License Renewal |
2991000 | RENEWAL | INVOICED | 2019-02-27 | 200 | Dealer in Products for the Disabled License Renewal |
2822169 | LICENSE REPL | INVOICED | 2018-08-02 | 15 | License Replacement Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State