Name: | LUMEX MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1996 (29 years ago) |
Entity Number: | 2015357 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 100 SPENCE STREET, BAYSHORE, NY, United States, 11706 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL A JOFFRED | Chief Executive Officer | 2935 NE PARKWAY, ATLANTA, GA, United States, 30360 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-13 | 2002-04-10 | Address | 81 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2000-06-13 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-13 | 2002-04-10 | Address | 81 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2000-06-13 | Address | 400 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2000-06-13 | Address | 400 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23871 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23872 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020410002923 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000613002570 | 2000-06-13 | BIENNIAL STATEMENT | 2000-04-01 |
980616002055 | 1998-06-16 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State