DUOPROSS MEDITECH CORPORATION

Name: | DUOPROSS MEDITECH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2001 (24 years ago) |
Entity Number: | 2648985 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 27 SARAH DRIVE, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 27 SARAH DR, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 SARAH DRIVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MONTY FU | Chief Executive Officer | 2857 PARADISE RD, LAS VEGAS, NV, United States, 89109 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-03 | 2005-08-17 | Address | 61 CAPRI DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2001-06-11 | 2004-05-17 | Address | 61 CAPRI DRIVE, ROSYLN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070727002977 | 2007-07-27 | BIENNIAL STATEMENT | 2007-06-01 |
050817002532 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
040517000499 | 2004-05-17 | CERTIFICATE OF CHANGE | 2004-05-17 |
030603002733 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010611000723 | 2001-06-11 | CERTIFICATE OF INCORPORATION | 2001-06-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State