MEDICAL LOGISTICS, INC.

Name: | MEDICAL LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1999 (26 years ago) |
Entity Number: | 2360331 |
ZIP code: | 11219 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6709 14th Ave, Ste 1R, Brooklyn, NY, United States, 11219 |
Principal Address: | 472 Court St, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-935-0990
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POON & RINN | DOS Process Agent | 6709 14th Ave, Ste 1R, Brooklyn, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
GREGORY T RINN | Chief Executive Officer | 472 COURT ST, BROOKLYN, NY, United States, 11231 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2000242-DCA | Inactive | Business | 2013-10-26 | 2023-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 472 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2020-03-11 | 2023-09-21 | Address | 244 GRAND STREET, 5TH FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2013-04-01 | 2023-09-21 | Address | 472 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2013-04-01 | 2020-03-11 | Address | 244 GRAND ST, 5TH FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2009-05-12 | 2013-04-01 | Address | 128 MUIRFIELD RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921004575 | 2023-09-21 | BIENNIAL STATEMENT | 2023-03-01 |
220307001249 | 2022-03-07 | BIENNIAL STATEMENT | 2021-03-01 |
200311060377 | 2020-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
130401002324 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110318002761 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3314807 | RENEWAL | INVOICED | 2021-04-01 | 200 | Dealer in Products for the Disabled License Renewal |
2956527 | RENEWAL | INVOICED | 2019-01-03 | 200 | Dealer in Products for the Disabled License Renewal |
2534423 | RENEWAL | INVOICED | 2017-01-18 | 200 | Dealer in Products for the Disabled License Renewal |
2400973 | LL VIO | CREDITED | 2016-08-24 | 250 | LL - License Violation |
2016817 | RENEWAL | INVOICED | 2015-03-13 | 200 | Dealer in Products for the Disabled License Renewal |
1469255 | LICENSE | INVOICED | 2013-10-23 | 150 | Dealer in Products for the Disabled License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-11 | Pleaded | REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State