Search icon

MEDTRON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDTRON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1991 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1512938
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 161 BEDELL STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES PSARREAS DOS Process Agent 161 BEDELL STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
CHARLES PSARREAS Chief Executive Officer 161 BEDELL STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1991-03-04 1993-04-16 Address 161 BEDELL STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1604833 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
940414002210 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930416002522 1993-04-16 BIENNIAL STATEMENT 1993-03-01
910304000048 1991-03-04 CERTIFICATE OF INCORPORATION 1991-03-04

Court Cases

Court Case Summary

Filing Date:
1997-11-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MEDTRON INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-12-27
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ZIM-AMERICAN
Party Role:
Plaintiff
Party Name:
MEDTRON INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State