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
Name | Role | Address |
---|---|---|
TOR PETERS | Chief Executive Officer | 604 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 604 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State