Name: | OWENS & MINOR MEDICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1993 (32 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1720932 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Virginia |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 4800 COX RD., GLEN ALLEN, VA, United States, 23060 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
G. GILMER MINOR, III | Chief Executive Officer | 4800 COX RD., GLEN ALLEN, VA, United States, 23060 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-11 | 1997-05-21 | Address | 4800 COX ROAD, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
1995-10-11 | 1997-05-21 | Address | 4800 COX ROAD, GLEN ALLEN, VA, 23060, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410958 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
970521002402 | 1997-05-21 | BIENNIAL STATEMENT | 1997-04-01 |
951011002479 | 1995-10-11 | BIENNIAL STATEMENT | 1995-04-01 |
940817000320 | 1994-08-17 | CERTIFICATE OF AMENDMENT | 1994-08-17 |
930423000181 | 1993-04-23 | APPLICATION OF AUTHORITY | 1993-04-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State