Search icon

DUOPROSS MEDITECH CORPORATION

Company Details

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JAK3FLJ2X3B3 2024-10-15 27 SARAH DR, FARMINGDALE, NY, 11735, 1209, USA 27 SARAH DRIVE, UNITED STATES, FARMINGDALE, NY, 11735, USA

Business Information

Doing Business As DUOPROSS MEDITECH CORP
URL www.duopross.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-17
Initial Registration Date 2020-05-18
Entity Start Date 2001-06-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450
Product and Service Codes 6515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCENT FU
Role PRESIDENT
Address 27 SARAH DRIVE, FARMINGDALE, NY, 11735, USA
Government Business
Title PRIMARY POC
Name VINCENT FU
Role PRESIDENT
Address 27 SARAH DRIVE, FARMINGDALE, NY, 11735, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MONTY FU Chief Executive Officer 2857 PARADISE RD, LAS VEGAS, NV, United States, 89109

History

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)

Filings

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

Date of last update: 20 Jan 2025

Sources: New York Secretary of State