GLOBAL UNITED MEDICAL SUPPLIES, INC.

Name: | GLOBAL UNITED MEDICAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1994 (32 years ago) |
Entity Number: | 1789795 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1764 CROPSEY AVE, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-375-1100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLOBAL UNITED MEDICAL SUPPLIES, INC. | DOS Process Agent | 1764 CROPSEY AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
VALERY POGREBCHUK | Chief Executive Officer | 1764 CROPSEY AVE, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0940157-DCA | Active | Business | 1996-07-03 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 1764 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 1764 CROPSEY AVE, BROOKLYN, NY, 11214, 6021, USA (Type of address: Chief Executive Officer) |
2014-02-11 | 2024-02-15 | Address | 1764 CROPSEY AVE, BROOKLYN, NY, 11214, 6021, USA (Type of address: Service of Process) |
2014-02-11 | 2024-02-15 | Address | 1764 CROPSEY AVE, BROOKLYN, NY, 11214, 6021, USA (Type of address: Chief Executive Officer) |
2008-01-22 | 2014-02-11 | Address | 138 NORFOLK STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215003540 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220804002966 | 2022-08-04 | BIENNIAL STATEMENT | 2022-01-01 |
200115060586 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
180628006051 | 2018-06-28 | BIENNIAL STATEMENT | 2018-01-01 |
160107006642 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-02-18 | 2016-03-17 | Defective Goods | Yes | 0.00 | Goods Repaired |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3571629 | RENEWAL | INVOICED | 2022-12-22 | 200 | Dealer in Products for the Disabled License Renewal |
3286472 | RENEWAL | INVOICED | 2021-01-22 | 200 | Dealer in Products for the Disabled License Renewal |
2985839 | RENEWAL | INVOICED | 2019-02-20 | 200 | Dealer in Products for the Disabled License Renewal |
2575490 | RENEWAL | INVOICED | 2017-03-16 | 200 | Dealer in Products for the Disabled License Renewal |
2009859 | RENEWAL | INVOICED | 2015-03-05 | 200 | Dealer in Products for the Disabled License Renewal |
1602387 | LICENSE REPL | INVOICED | 2014-02-26 | 15 | License Replacement Fee |
1402434 | RENEWAL | INVOICED | 2013-01-31 | 200 | Dealer in Products for the Disabled License Renewal |
1402435 | RENEWAL | INVOICED | 2011-02-14 | 200 | Dealer in Products for the Disabled License Renewal |
1402436 | CNV_TFEE | INVOICED | 2011-02-14 | 4 | WT and WH - Transaction Fee |
153869 | LL VIO | INVOICED | 2011-02-08 | 150 | LL - License Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State