SONIX MEDICAL RESOURCES, INC.
Headquarter
Name: | SONIX MEDICAL RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1998 (27 years ago) |
Entity Number: | 2304355 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 MOTOR PARKWAY, SUITE 304, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 5000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
OM P SONI | Chief Executive Officer | 150 MOTOR PARKWAY, SUITE 304, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 MOTOR PARKWAY, SUITE 304, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-11 | 2004-11-16 | Address | 150 MOTOR PARKWAY, SUITE 304, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2000-11-15 | 2002-10-11 | Address | 201 MORELAND ROAD SUITE 1, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2000-11-15 | 2002-10-11 | Address | 201 MORELAND RD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2000-11-15 | 2002-10-11 | Address | 201 MORELAND RD, SUITE 1, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1998-10-06 | 2000-11-15 | Address | VASSALLO, P.C., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081008002269 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061026002897 | 2006-10-26 | BIENNIAL STATEMENT | 2006-10-01 |
041116002946 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021011002363 | 2002-10-11 | BIENNIAL STATEMENT | 2002-10-01 |
001115002549 | 2000-11-15 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State