Search icon

NEW YORK DIABETIC SUPPLY CORP.

Company Details

Name: NEW YORK DIABETIC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1991 (34 years ago)
Date of dissolution: 22 Sep 2017
Entity Number: 1539346
ZIP code: 34952
County: Kings
Place of Formation: New York
Address: LICENSING DEPARTMENT, 8881 S. US HIGHWAY 1, PORT ST. LUCIE, FL, United States, 34952
Principal Address: 600 TECHNOLOGY PARK DRIVE, SUITE 201, BILLERICA, MA, United States, 01821

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LICENSING DEPARTMENT, 8881 S. US HIGHWAY 1, PORT ST. LUCIE, FL, United States, 34952

Chief Executive Officer

Name Role Address
PATRICK J SULLIVAN Chief Executive Officer 600 TECHNOLOGY PARK DRIVE, SUITE 200, BILLERICA, MA, United States, 01821

History

Start date End date Type Value
2013-04-25 2015-03-03 Address 9 OAK PARK DRIVE, BEDFORD, MA, 01730, USA (Type of address: Principal Executive Office)
2013-04-25 2015-03-03 Address C/O INSULET CORPORATION, 9 OAK PARK DRIVE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2012-10-03 2017-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-03 2012-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-03 2017-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170922000597 2017-09-22 CERTIFICATE OF MERGER 2017-09-22
170710000839 2017-07-10 CERTIFICATE OF CHANGE 2017-07-10
150409006074 2015-04-09 BIENNIAL STATEMENT 2015-04-01
150303002038 2015-03-03 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
130425006142 2013-04-25 BIENNIAL STATEMENT 2013-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State