SAVOY MEDICAL SUPPLY CO., INC.

Name: | SAVOY MEDICAL SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1970 (55 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 291133 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | GUY SAVIA, 745 CALEBS PATH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY SAVIA | Chief Executive Officer | 745 CALEBS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GUY SAVIA, 745 CALEBS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1970-04-01 | 1986-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1970-04-01 | 1995-05-18 | Address | 2196 FOURTH ST., E MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097470 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020322002624 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
C299168-1 | 2001-02-21 | ASSUMED NAME CORP INITIAL FILING | 2001-02-21 |
000418002018 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980416002239 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State