Search icon

PRO-MED PRODUCTS, INC.

Company Details

Name: PRO-MED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1991 (33 years ago)
Date of dissolution: 30 Apr 2021
Entity Number: 1585815
ZIP code: 10533
County: Nassau
Place of Formation: New York
Address: 17 ALGONQUIN DRIVE, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FEINKIND Chief Executive Officer 17 ALGONQUIN DR, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
PRO-MED PRODUCTS, INC. DOS Process Agent 17 ALGONQUIN DRIVE, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2015-10-06 2017-10-03 Address 500 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2015-10-06 2017-10-03 Address 500 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2011-11-02 2015-10-06 Address 530 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2011-11-02 2015-10-06 Address 530 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1997-11-19 2001-09-26 Address 360 E 76TH ST, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-10-13 1997-11-19 Address 6 ST JAMES PLACE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1993-10-13 2011-11-02 Address 26 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
1993-10-13 2011-11-02 Address 26 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Service of Process)
1993-02-08 1993-10-13 Address 6 ST. JAMES PLACE, HEMPSTEAD, NY, 11530, USA (Type of address: Service of Process)
1993-02-08 1993-10-13 Address 6 ST. JAMES PLACE, HEMPSTEAD, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210430000793 2021-04-30 CERTIFICATE OF DISSOLUTION 2021-04-30
171003007304 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006705 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131010007015 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111102002592 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091014002844 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071015002732 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051130002164 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031001002038 2003-10-01 BIENNIAL STATEMENT 2003-10-01
010926002562 2001-09-26 BIENNIAL STATEMENT 2001-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9502103 Patent 1995-03-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-03-29
Termination Date 1995-06-26
Section 2201

Parties

Name PRO-MED PRODUCTS, INC.
Role Plaintiff
Name ORTHOPEDIC PRODUCTS
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State