Search icon

MEDICAL PRODUCTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDDIE MCCAFFERTY Chief Executive Officer P.O. BOX 207, RIPLEY, MS, United States, 38663

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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