TECH-MED SERVICES INC.

Name: | TECH-MED SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2000 (25 years ago) |
Entity Number: | 2472398 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 ROUTE 111, SUITE 300, SMITHTOWN, NY, United States, 11787 |
Principal Address: | PETER WINOCUR, 50 ROUTE 111 SUITE 300, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 ROUTE 111, SUITE 300, SMITHTOWN, NY, United States, 11787 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER WINOCUR | Chief Executive Officer | 50 ROUTE 111, SUITE 300, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-17 | 2012-03-26 | Address | 50 ROUTE 111, SUITE 300, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2009-07-15 | 2012-03-26 | Address | 50 ROUTE 111, SUITE 300, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2009-07-15 | 2012-03-26 | Address | PETER WINOCUR, 50 ROUTE 111, STE 300, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2009-07-15 | 2009-11-17 | Address | PETER WINOCUR, 50 ROUTE 111, STE 300, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2006-03-09 | 2009-07-15 | Address | 411 ASHAROKEN AVE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002026 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120326002344 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100316002496 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
091117000142 | 2009-11-17 | CERTIFICATE OF CHANGE | 2009-11-17 |
090715002155 | 2009-07-15 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State