Search icon

JOMED CATHETER, INC.

Company Details

Name: JOMED CATHETER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1990 (35 years ago)
Date of dissolution: 06 Apr 2004
Entity Number: 1457638
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 604 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOR PETERS Chief Executive Officer 604 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 604 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1998-05-28 2003-06-26 Address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1998-05-28 2000-06-26 Address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1992-12-29 1998-05-28 Address 265 QUEENSBURY AVENUE, GLENS FALLS, NY, 12804, USA (Type of address: Chief Executive Officer)
1992-12-29 1998-05-28 Address 265 QUEENSBURY AVENUE, GLENS FALLS, NY, 12804, USA (Type of address: Principal Executive Office)
1992-12-29 1998-05-28 Address 265 QUEENSBURY AVENUE, GLENS FALLS, NY, 12804, USA (Type of address: Service of Process)
1990-06-28 1992-12-29 Address 288 GLEN ST., PO BOX 299, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040406000313 2004-04-06 CERTIFICATE OF DISSOLUTION 2004-04-06
030626002235 2003-06-26 BIENNIAL STATEMENT 2002-06-01
011218000644 2001-12-18 CERTIFICATE OF AMENDMENT 2001-12-18
000626002248 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980528002611 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960613002013 1996-06-13 BIENNIAL STATEMENT 1996-06-01
940405002614 1994-04-05 BIENNIAL STATEMENT 1993-06-01
921229002845 1992-12-29 BIENNIAL STATEMENT 1992-06-01
C157626-3 1990-06-28 CERTIFICATE OF INCORPORATION 1990-06-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State