CENTRAL NEW YORK MEDICAL PRODUCTS, INC.

Name: | CENTRAL NEW YORK MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1989 (36 years ago) |
Entity Number: | 1353362 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 749 W GENESEE ST., SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KOMUDA | Chief Executive Officer | 749 W GENESEE ST., SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
CENTRAL NEW YORK MEDICAL PRODUCTS, INC. | DOS Process Agent | 749 W GENESEE ST., SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 749 W GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 619 PARSONS DR, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-03 | 2024-10-03 | Address | 619 PARSONS DR, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 749 W GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000373 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
241003001397 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
210503060617 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190508060055 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170502007016 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State