Name: | VERSAMED MEDICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2005 (20 years ago) |
Date of dissolution: | 22 May 2009 |
Entity Number: | 3233035 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 2 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
JEROME B KORTENS | Chief Executive Officer | 2 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-16 | 2008-12-17 | Address | 2 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2005-07-20 | 2007-07-16 | Address | 2 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090522000090 | 2009-05-22 | CERTIFICATE OF TERMINATION | 2009-05-22 |
081217000010 | 2008-12-17 | CERTIFICATE OF CHANGE | 2008-12-17 |
070716002690 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
050720000734 | 2005-07-20 | APPLICATION OF AUTHORITY | 2005-07-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State