MEDICAL DELIVERY SYSTEMS INC.

Name: | MEDICAL DELIVERY SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1996 (29 years ago) |
Date of dissolution: | 22 Mar 2019 |
Entity Number: | 2040092 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 323 LOCUST STREET, S HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY TOMKIEL | Chief Executive Officer | 323 LOCUST STREET, S HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
STANLEY TOMKIEL | DOS Process Agent | 323 LOCUST STREET, S HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-10 | 2010-07-07 | Address | 323 LOCUST STREET, SO HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1998-06-10 | 2010-07-07 | Address | 323 LOCUST STREET, SO HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1998-06-10 | 2010-07-07 | Address | 323 LOCUST STREET, SO HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1996-06-18 | 1998-06-10 | Address | 464 ROUTE 25A, MILLER PLACE, NY, 11764, 2514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190322000374 | 2019-03-22 | CERTIFICATE OF DISSOLUTION | 2019-03-22 |
160602006224 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
120605007179 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100707002417 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080610002670 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State