CLINICAL DELIVERY SYSTEMS, INC.

Name: | CLINICAL DELIVERY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2000 (25 years ago) |
Entity Number: | 2508413 |
ZIP code: | 11570 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 68 Yorktown Street, Rockville Centre, NY, United States, 11570 |
Principal Address: | 141 D CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MCCARTY | Chief Executive Officer | 141 D CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 Yorktown Street, Rockville Centre, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-30 | 2016-02-03 | Address | 102A SHOREHAM ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2010-08-30 | 2016-02-03 | Address | 102A SHOREHAM ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2010-08-30 | 2016-03-03 | Address | 102A SHOREHAM ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2004-05-28 | 2010-08-30 | Address | 102A SHOREHAM RD., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2010-08-30 | Address | 102A SHOREHAM RD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220315002287 | 2022-03-15 | BIENNIAL STATEMENT | 2020-05-01 |
160510006202 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
160303000229 | 2016-03-03 | CERTIFICATE OF CHANGE | 2016-03-03 |
160203002026 | 2016-02-03 | AMENDMENT TO BIENNIAL STATEMENT | 2014-05-01 |
140507006918 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State