Name: | MEDIPOINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1957 (68 years ago) |
Entity Number: | 163524 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 72 EAST SECOND ST., MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER GOLLOBIN | Chief Executive Officer | 72 EAST SECOND ST., MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MEDIPOINT, INC. | DOS Process Agent | 72 EAST SECOND ST., MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-14 | 2020-09-29 | Address | 72 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 1999-02-19 | Address | 72 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1995-02-14 | 2020-09-29 | Address | 72 E END ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1957-02-13 | 1995-02-14 | Address | 1155 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200929060154 | 2020-09-29 | BIENNIAL STATEMENT | 2019-02-01 |
150423000361 | 2015-04-23 | CERTIFICATE OF AMENDMENT | 2015-04-23 |
130410006242 | 2013-04-10 | BIENNIAL STATEMENT | 2013-02-01 |
110310002874 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090127003095 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State