Search icon

PRESTIGE MEDICAL & SURGICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE MEDICAL & SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2003 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2890029
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 702 KATHLEEN CT, APT 6C, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-646-7744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 702 KATHLEEN CT, APT 6C, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SHVARTTSMAN ALBERT Chief Executive Officer 702 KATHLEEN ST, APT 6C, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1142225-DCA Inactive Business 2003-06-10 2005-03-15

History

Start date End date Type Value
2007-04-27 2009-04-02 Address 702 KATHLEEN ST, APT 6C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-04-27 2009-04-02 Address 702 KATHLEEN CT, APT 6C, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2007-04-27 2009-04-02 Address 2315 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-08-03 2007-04-27 Address 2315 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-08-03 2007-04-27 Address 702 KATHLEEN COURT 6C, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2088067 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090402002181 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070427002629 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050803002100 2005-08-03 BIENNIAL STATEMENT 2005-04-01
030402000758 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
569257 LICENSE INVOICED 2003-06-19 200 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State