Name: | ESCO MEDICAL INSTRUMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1990 (35 years ago) |
Entity Number: | 1437572 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 WILLIAM PENN DR, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW BRODERICK | DOS Process Agent | 21 WILLIAM PENN DR, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
MATTHEW BRODERICK | Chief Executive Officer | 21 WILLIAM PENN DR, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-27 | 2006-05-04 | Address | 19 WILLIAM PENN DR, STONY BROOK, NY, 11790, 1317, USA (Type of address: Chief Executive Officer) |
2004-04-27 | 2006-05-04 | Address | 19 WILLIAM PENN DR, STONY BROOK, NY, 11790, 1317, USA (Type of address: Service of Process) |
1998-04-22 | 2006-05-04 | Address | 19 WILLIAM PENN DR, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1998-04-22 | 2004-04-27 | Address | 19 WILLIAM PENN DR, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2004-04-27 | Address | 19 WILLIAM PENN DR, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060635 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180606006968 | 2018-06-06 | BIENNIAL STATEMENT | 2018-04-01 |
160711006546 | 2016-07-11 | BIENNIAL STATEMENT | 2016-04-01 |
140501006278 | 2014-05-01 | BIENNIAL STATEMENT | 2014-04-01 |
120523002419 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State