BLUE CHIP MEDICAL PRODUCTS, INC.
Headquarter
Name: | BLUE CHIP MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1996 (29 years ago) |
Entity Number: | 2062840 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7-11 SUFFERN PLACE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BLUE CHIP MEDICAL PRODUCTS, INC. | DOS Process Agent | 7-11 SUFFERN PLACE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
RONALD RESNICK | Chief Executive Officer | 7-11 SUFFERN PLACE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2024-12-26 | Address | 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2006-09-18 | 2010-09-21 | Address | 7-11 SUFFERN PL, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2006-09-18 | Address | 582 LENAPE COURT, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2020-09-14 | Address | 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226003001 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
200914060525 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
141121006243 | 2014-11-21 | BIENNIAL STATEMENT | 2014-09-01 |
120906006462 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100921002211 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State