Name: | RESTORATION MEDICAL SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2004 (21 years ago) |
Entity Number: | 3040160 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Address: | 73-26 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 718-268-5505
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SMITH | Chief Executive Officer | 73-26 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
CHARLES SMITH | DOS Process Agent | 73-26 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1362263-DCA | Inactive | Business | 2010-07-09 | 2021-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-23 | 2018-04-10 | Address | 73-26 YELLOWSTONE BLVD, STE 26E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2012-05-23 | 2014-04-23 | Address | 73-26 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2010-04-28 | 2012-05-23 | Address | 73-24 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2006-04-12 | 2012-05-23 | Address | 73-24 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2006-04-12 | 2012-05-23 | Address | 73-24 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180410006218 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160401006154 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140423006124 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120523002219 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100428002271 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2955535 | RENEWAL | INVOICED | 2018-12-31 | 200 | Dealer in Products for the Disabled License Renewal |
2561164 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
2001741 | RENEWAL | INVOICED | 2015-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
1051507 | RENEWAL | INVOICED | 2013-02-08 | 200 | Dealer in Products for the Disabled License Renewal |
1051508 | RENEWAL | INVOICED | 2011-01-04 | 200 | Dealer in Products for the Disabled License Renewal |
1015211 | CNV_TFEE | INVOICED | 2010-07-12 | 2 | WT and WH - Transaction Fee |
1015210 | LICENSE | INVOICED | 2010-07-12 | 100 | Dealer in Products for the Disabled License Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State