Search icon

MEDIS EAST, INC.

Company Details

Name: MEDIS EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1994 (31 years ago)
Date of dissolution: 14 Jul 2016
Entity Number: 1846363
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: SILVERCARE, 41-04 163RD ST, FLUSHING, NY, United States, 11358
Principal Address: 43-01 223RD ST, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY SUNGMO SUH Chief Executive Officer SILVERCARE, 41-04 163RD ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SILVERCARE, 41-04 163RD ST, FLUSHING, NY, United States, 11358

National Provider Identifier

NPI Number:
1740238922

Authorized Person:

Name:
MR. STANLEY S SUH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2000-08-28 2002-08-14 Address 41-04 163RD ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1998-08-10 2002-08-14 Address 61-52 219TH ST, STE 303, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1998-08-10 2002-08-14 Address 61-52 219TH ST, STE 303, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1998-08-10 2000-08-28 Address 61-52 219TH ST, STE 303, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1996-08-29 1998-08-10 Address 102-44 43RD AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160714000578 2016-07-14 CERTIFICATE OF DISSOLUTION 2016-07-14
020814002095 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000828002374 2000-08-28 BIENNIAL STATEMENT 2000-08-01
980810002276 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960829002441 1996-08-29 BIENNIAL STATEMENT 1996-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
419981 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
177654 LL VIO INVOICED 2012-09-18 225 LL - License Violation
157775 LL VIO INVOICED 2012-03-20 1000 LL - License Violation
157774 APPEAL INVOICED 2012-01-26 25 Appeal Filing Fee
156404 LL VIO INVOICED 2011-03-21 250 LL - License Violation
419982 RENEWAL INVOICED 2011-01-10 200 Dealer in Products for the Disabled License Renewal
419983 RENEWAL INVOICED 2009-03-02 200 Dealer in Products for the Disabled License Renewal
392679 CNV_MS INVOICED 2007-07-24 25 Miscellaneous Fee
419984 RENEWAL INVOICED 2007-01-17 200 Dealer in Products for the Disabled License Renewal
392677 CNV_MS INVOICED 2006-06-07 25 Miscellaneous Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State