Name: | CORTHOMED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1990 (35 years ago) |
Entity Number: | 1426413 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 DEMAREST MILL ROAD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL D. MILLER | DOS Process Agent | 2 DEMAREST MILL ROAD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
PAUL D. MILLER | Chief Executive Officer | 2 DEMAREST MILL ROAD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-28 | 1993-03-10 | Address | 2 DEMAREST MILL RD., WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424002149 | 2014-04-24 | BIENNIAL STATEMENT | 2014-02-01 |
120308002521 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100311002409 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080221003370 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060228002029 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040211003050 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020214002671 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
000320003343 | 2000-03-20 | BIENNIAL STATEMENT | 2000-02-01 |
980203002930 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
940318002087 | 1994-03-18 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State