MEMORY PROTECTION DEVICES, INC.

Name: | MEMORY PROTECTION DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1991 (34 years ago) |
Entity Number: | 1541531 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 BROAD HOLLOW RD SUITE 4, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BLAHA | Chief Executive Officer | 200 BROAD HOLLOW RD, STE 4, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MPD | DOS Process Agent | 200 BROAD HOLLOW RD SUITE 4, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-26 | 2007-04-10 | Address | 200 BROAD HOLLOW RD SUITE 4, FARMINGDALE, NY, 11735, 4814, USA (Type of address: Chief Executive Officer) |
2003-03-26 | 2021-04-01 | Address | 200 BROAD HOLLOW RD SUITE 4, FARMINGDALE, NY, 11735, 4814, USA (Type of address: Service of Process) |
2001-05-22 | 2003-03-26 | Address | 200 BROAD HOLLOW RD, FARMINGDALE, NY, 11753, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2003-03-26 | Address | 320 BROAD HOLLOW RD, FARMINGDALE, NY, 11753, USA (Type of address: Chief Executive Officer) |
2001-05-22 | 2003-03-26 | Address | 200 BROAD HOLLOW RD, FARMINGDALE, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060607 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060526 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170412006326 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150401007233 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130409006831 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State