Name: | B&F MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1991 (34 years ago) |
Date of dissolution: | 25 Apr 1994 |
Entity Number: | 1550581 |
ZIP code: | 43608 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1421 N. EXPRESSWAY DR.,, P.O. BOX 3646, TOLEDO, OH, United States, 43608 |
Principal Address: | 1421 EXPRESSWAY DRIVE NORTH, TOLEDO, OH, United States, 43608 |
Name | Role | Address |
---|---|---|
LAWRENCE KEM | Chief Executive Officer | 1421 EXPRESSWAY DRIVE NORTH, TOLEDO, OH, United States, 43608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1421 N. EXPRESSWAY DR.,, P.O. BOX 3646, TOLEDO, OH, United States, 43608 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-17 | 1994-04-25 | Address | 1421 EXPRESSWAY DRIVE NORTH, TOLEDO, OH, 43608, USA (Type of address: Service of Process) |
1991-05-24 | 1993-08-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940425000382 | 1994-04-25 | SURRENDER OF AUTHORITY | 1994-04-25 |
930817002838 | 1993-08-17 | BIENNIAL STATEMENT | 1992-05-01 |
910524000336 | 1991-05-24 | APPLICATION OF AUTHORITY | 1991-05-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State