Search icon

PROMEDEX INC.

Company Details

Name: PROMEDEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2004 (21 years ago)
Date of dissolution: 05 Jun 2018
Entity Number: 3003362
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-71 4TH AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-975-0300

Phone +1 718-939-4008

Fax +1 718-975-0300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONG K PARK Chief Executive Officer 136-71 4TH AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-71 4TH AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1455105-DCA Inactive Business 2013-01-28 2017-03-15
1315152-DCA Inactive Business 2009-04-21 2013-03-15
1161528-DCA Inactive Business 2004-03-09 2009-03-15

History

Start date End date Type Value
2008-10-07 2014-02-05 Address 136-71 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2008-10-07 2014-02-05 Address 136-71 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2008-01-14 2008-10-07 Address 136-71 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2008-01-14 2008-10-07 Address 136-71 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2008-01-14 2014-02-05 Address 136-71 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605000482 2018-06-05 CERTIFICATE OF DISSOLUTION 2018-06-05
140205002034 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120209002683 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100408002277 2010-04-08 BIENNIAL STATEMENT 2010-01-01
081007002611 2008-10-07 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2007377 RENEWAL INVOICED 2015-03-03 200 Dealer in Products for the Disabled License Renewal
1243598 LICENSE INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Fee
157425 LL VIO INVOICED 2011-11-10 325 LL - License Violation
132602 LL VIO INVOICED 2011-01-07 250 LL - License Violation
991623 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal
991624 CNV_TFEE INVOICED 2010-12-29 4 WT and WH - Transaction Fee
955824 LICENSE INVOICED 2009-04-22 200 Dealer in Products for the Disabled License Fee
667802 RENEWAL INVOICED 2007-01-16 200 Dealer in Products for the Disabled License Renewal
612717 CNV_MS INVOICED 2005-09-30 25 Miscellaneous Fee
667801 RENEWAL INVOICED 2005-01-24 200 Dealer in Products for the Disabled License Renewal

Trademarks Section

Serial Number:
78366656
Mark:
PROMEDEX INC
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-02-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PROMEDEX INC

Goods And Services

For:
1) Surgical gauze sponges 2) Abdominal binding 3) Abdominal padding 4) Orthotics for lumbar sacral and thoracic lumbar sacral support 5) Electrical heating pack, namely, cushions and pads, for medical purposes 6) Cervical foam collar 7) Cervical foam pillows for medical use 8) Soft rigid orthotics f...
International Classes:
010 - Primary Class
Class Status:
Active

Date of last update: 29 Mar 2025

Sources: New York Secretary of State