BIOMET MARX & DIAMOND, INC.

Name: | BIOMET MARX & DIAMOND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2001 (24 years ago) |
Date of dissolution: | 05 Aug 2013 |
Entity Number: | 2686785 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 222 WESTBURY AVE, CARLE PLACE, NY, United States, 11514 |
Address: | 283 COMMACK RD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT REICHEC | DOS Process Agent | 283 COMMACK RD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
DONALD MARX | Chief Executive Officer | 222 WESTBURY AVE, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-16 | 2011-11-01 | Address | BURTON DIAMOND, 222 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2001-10-05 | 2007-10-29 | Address | 277 BROADWAY SUITE 501, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805000752 | 2013-08-05 | CERTIFICATE OF DISSOLUTION | 2013-08-05 |
111101002166 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091020002018 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071029002727 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051201002991 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State