NORSTAD MEDICAL INDUSTRIES, LTD.

Name: | NORSTAD MEDICAL INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1614250 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Address: | 260 GETZ AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SID STADLER | Chief Executive Officer | 260 GETZ AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
SID STADLER | DOS Process Agent | 260 GETZ AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-31 | 2000-03-09 | Address | 866 EAST 29 STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1995-05-31 | 2000-03-09 | Address | 866 EAST 29 STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1995-05-31 | 2000-03-09 | Address | 866 EAST 29 STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1992-02-20 | 1995-05-31 | Address | 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747785 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
000309002856 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
980304002386 | 1998-03-04 | BIENNIAL STATEMENT | 1998-02-01 |
950531002014 | 1995-05-31 | BIENNIAL STATEMENT | 1994-02-01 |
920220000057 | 1992-02-20 | CERTIFICATE OF INCORPORATION | 1992-02-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State