Search icon

MEDTRON INC.

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

Docket Number Nature of Suit Filing Date Disposition
9706366 Trademark 1997-11-03 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 1997-11-03
Termination Date 1998-06-06
Section 1051

Parties

Name MEDTRONIC, INC.
Role Plaintiff
Name MEDTRON INC.
Role Defendant
9308911 Marine Contract Actions 1993-12-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-12-27
Termination Date 1994-04-15
Section 1701

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State