INTEGRATED MEDICAL DEVICES, INC.

Name: | INTEGRATED MEDICAL DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1688131 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 549 ELECTRONICS PKWY, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 549 ELECTRONICS PKWY, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
STEPHEN L ESPOSITO | Chief Executive Officer | 549 ELECTRONICS PKWY, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-05 | 2005-05-04 | Address | 472 SOUTH SALINA STREET, SUITE 701, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1994-01-05 | 2005-05-04 | Address | 472 SOUTH SALINA STREET, SUITE 701, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1994-01-05 | 2005-05-04 | Address | 472 SOUTH SALINA STREET, SUITE 701, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1992-12-18 | 1994-01-05 | Address | 229 NORTH LOWELL AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748526 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
061219002302 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050504002766 | 2005-05-04 | BIENNIAL STATEMENT | 2004-12-01 |
940105003029 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
921218000048 | 1992-12-18 | CERTIFICATE OF INCORPORATION | 1992-12-18 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State