Name: | THE MEDICAL STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1990 (35 years ago) |
Entity Number: | 1470121 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 78 BROOKSIDE AVE / SUITE 139, CHESTER, NY, United States, 10918 |
Address: | 78 BROOKSIDE AVE SUITE 139, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE MEDICAL STORE, INC. | DOS Process Agent | 78 BROOKSIDE AVE SUITE 139, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
LOUIS TIRONI | Chief Executive Officer | 78 BROOKSIDE AVE / SUITE 139, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-06 | 2020-08-07 | Address | 78 BROOKSIDE AVE SUITE 139, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2010-08-11 | 2018-08-06 | Address | 78 BROOKSIDE AVE / SUITE 139, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2008-08-20 | 2010-08-11 | Address | 78 BROOKSIDE AVE, STE 139, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
2008-08-20 | 2010-08-11 | Address | 78 BROOKSIDE AVE, STE 139, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2008-08-20 | 2010-08-11 | Address | 78 BROOKSIDE AVE, STE 139, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807060426 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180806006680 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160801006916 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140811006864 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120817002015 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State