Name: | MEDICAL ACTION INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1990 (35 years ago) |
Entity Number: | 1452555 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9120 Lockwood Blvd, Mechanicsville, VA, United States, 23116 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MEDICAL ACTION INDUSTRIES INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW G. LONG | Chief Executive Officer | 9120 LOCKWOOD BLVD, MECHANICSVILLE, VA, United States, 23116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 9120 LOCKWOOD BLVD, MECHANICSVILLE, VA, 23116, USA (Type of address: Chief Executive Officer) |
2020-06-05 | 2024-06-28 | Address | 9120 LOCKWOOD BLVD, MECHANICSVILLE, VA, 23116, USA (Type of address: Chief Executive Officer) |
2020-06-05 | 2024-06-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003475 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220602002470 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200605060938 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
SR-18398 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18397 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State