Search icon

MED TECH EAST INC.

Company Details

Name: MED TECH EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1996 (29 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1986067
ZIP code: 12546
County: Westchester
Place of Formation: New York
Address: 124 BEILKE RD, MILLERTON, NY, United States, 12546
Principal Address: 125 BEILKE RD, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT R. THOMMA DOS Process Agent 124 BEILKE RD, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
ROBERT R THOMMA Chief Executive Officer 125 BEILKE RD, MILLERTON, NY, United States, 12546

History

Start date End date Type Value
2000-03-22 2004-01-20 Address 124 BEILKE RD, MILLERTON, NY, 12546, 4945, USA (Type of address: Principal Executive Office)
2000-03-22 2004-01-20 Address 124 BEILKE RD, MILLERTON, NY, 12546, 4945, USA (Type of address: Chief Executive Officer)
1999-04-06 2000-03-22 Address 4450 STATE ROUTE 199, PINE PLAINS, NY, 12569, USA (Type of address: Principal Executive Office)
1999-04-06 2000-03-22 Address 4450 STATE ROUTE 199, PINE PLAINS, NY, 12569, USA (Type of address: Service of Process)
1999-04-06 2000-03-22 Address 4450 STATE ROUTE 199, PINE PLAINS, NY, 12569, USA (Type of address: Chief Executive Officer)
1998-02-10 1999-04-06 Address 1122 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1998-02-10 1999-04-06 Address 1122 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1998-02-10 1999-04-06 Address 1122 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1996-01-02 1998-02-10 Address 1122 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053110 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060405003098 2006-04-05 BIENNIAL STATEMENT 2006-01-01
040120002290 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020129002973 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000322002944 2000-03-22 BIENNIAL STATEMENT 2000-01-01
990406002201 1999-04-06 BIENNIAL STATEMENT 1998-01-01
980210002685 1998-02-10 BIENNIAL STATEMENT 1998-01-01
960102000030 1996-01-02 CERTIFICATE OF INCORPORATION 1996-01-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State