MEDEX SUPPLY DISTRIBUTORS INC.

Name: | MEDEX SUPPLY DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2006 (19 years ago) |
Entity Number: | 3403371 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 13 MOSIER CT, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAYA BRAISH | Chief Executive Officer | 13 MOSIER CT, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 MOSIER CT, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2018-06-04 | Address | 17 VANDERBILT AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2010-10-18 | 2012-08-07 | Address | 17 VANDERBILT AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2008-08-28 | 2010-10-18 | Address | 17 VANDERBILT AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2006-08-22 | 2018-06-04 | Address | 13 MOSSIER COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604002008 | 2018-06-04 | BIENNIAL STATEMENT | 2016-08-01 |
120807006338 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
101018002438 | 2010-10-18 | BIENNIAL STATEMENT | 2010-08-01 |
080828002774 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
060822000284 | 2006-08-22 | CERTIFICATE OF INCORPORATION | 2006-08-22 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State