Name: | CARDIO-METRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1971 (54 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 316040 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 155 FIRST ST., MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 662500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KOEPPEL SOMMER LESNICK & MARTONE, P.C. | DOS Process Agent | 155 FIRST ST., MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1973-10-23 | 1980-03-18 | Address | P.C., 220 OLD COUNTRY RD., MINEOLA, NY, 11510, USA (Type of address: Service of Process) |
1971-10-13 | 1973-10-23 | Address | P.C., 220 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091105057 | 2009-11-05 | ASSUMED NAME LLC INITIAL FILING | 2009-11-05 |
DP-1157209 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
A653207-3 | 1980-03-18 | CERTIFICATE OF AMENDMENT | 1980-03-18 |
A455255-4 | 1978-01-09 | CERTIFICATE OF AMENDMENT | 1978-01-09 |
A109777-7 | 1973-10-23 | CERTIFICATE OF AMENDMENT | 1973-10-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State