Name: | MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2006 (18 years ago) |
Entity Number: | 3451707 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Michigan |
Principal Address: | P.O. BOX 207, RIPLEY, MS, United States, 38663 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDDIE MCCAFFERTY | Chief Executive Officer | P.O. BOX 207, RIPLEY, MS, United States, 38663 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-16 | 2012-08-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-02-16 | 2012-07-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-01-28 | 2012-02-16 | Address | PO BOX 337, RIPLEY, MS, 38663, USA (Type of address: Service of Process) |
2008-12-10 | 2013-03-08 | Address | 127 KINGSLEY DRIVE, RIPLEY, MS, 38663, USA (Type of address: Chief Executive Officer) |
2008-12-10 | 2013-03-08 | Address | 127 KINGSLEY DRIVE, RIPLEY, MS, 38663, USA (Type of address: Principal Executive Office) |
2006-12-20 | 2011-01-28 | Address | P.O. BOX 337, RIPLEY, MS, 38663, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190826060128 | 2019-08-26 | BIENNIAL STATEMENT | 2018-12-01 |
SR-93817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93816 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170313006072 | 2017-03-13 | BIENNIAL STATEMENT | 2016-12-01 |
150311006287 | 2015-03-11 | BIENNIAL STATEMENT | 2014-12-01 |
130308006658 | 2013-03-08 | BIENNIAL STATEMENT | 2012-12-01 |
120822001459 | 2012-08-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-22 |
120718000519 | 2012-07-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-18 |
120216000787 | 2012-02-16 | CERTIFICATE OF CHANGE | 2012-02-16 |
110128003072 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State