Name: | ADVANTAGE MEDICAL TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1990 (35 years ago) |
Date of dissolution: | 03 Jul 2001 |
Entity Number: | 1423930 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 MCCULLOCH DRIVE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 MCCULLOCH DRIVE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
TODD KRASNER | Chief Executive Officer | 33 MCCULLOCH DRIVE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1994-03-23 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1990-02-20 | 1994-03-23 | Address | 14 MONTROSE DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010703000090 | 2001-07-03 | CERTIFICATE OF DISSOLUTION | 2001-07-03 |
000303002128 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
980225002047 | 1998-02-25 | BIENNIAL STATEMENT | 1998-02-01 |
940323002866 | 1994-03-23 | BIENNIAL STATEMENT | 1994-02-01 |
930305003139 | 1993-03-05 | BIENNIAL STATEMENT | 1993-02-01 |
C109393-3 | 1990-02-20 | CERTIFICATE OF INCORPORATION | 1990-02-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State