Name: | POWER 3 MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1724944 |
ZIP code: | 77381 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3400 RESEARCH FOREST DR, THE WOODLANDS, TX, United States, 77381 |
Shares Details
Shares issued 650000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3400 RESEARCH FOREST DR, THE WOODLANDS, TX, United States, 77381 |
Name | Role | Address |
---|---|---|
HELEN R PARK | Chief Executive Officer | 3400 RESEARCH FOREST DR, B2-3, THE WOODLANDS, TX, United States, 77381 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2007-06-01 | 2009-05-15 | Address | 3400 RESEARCH FOREST DR, THE WOODLANDS, TX, 77381, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2007-06-01 | Address | 8374 MARKET ST., #439, BRADENTON, FL, 34202, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2007-06-01 | Address | 8374 MARKET ST., #439, BRADENTON, FL, 34202, USA (Type of address: Service of Process) |
2003-10-21 | 2007-06-01 | Address | 8374 MARKET ST., #439, BRADENTON, FL, 34202, USA (Type of address: Principal Executive Office) |
2003-09-11 | 2009-02-04 | Shares | Share type: PAR VALUE, Number of shares: 200000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142102 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090515002639 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
090204000096 | 2009-02-04 | CERTIFICATE OF AMENDMENT | 2009-02-04 |
070910000749 | 2007-09-10 | CERTIFICATE OF AMENDMENT | 2007-09-10 |
070601002156 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State