Name: | MED-TEK CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2008 (17 years ago) |
Entity Number: | 3638856 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 601 N. MacQuesten Pkwy, SUITE 202, Mount Vernon, NY, United States, 10552 |
Principal Address: | 601 N MACQUESTERN PKWY, MOUNT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 601 N. MacQuesten Pkwy, SUITE 202, Mount Vernon, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
GABRIEL MCMAHON | Chief Executive Officer | 601 N MACQUESTERN PKWY, MOUNT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-08 | 2024-03-08 | Address | 601 N MACQUESTERN PKWY, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-22 | 2024-03-08 | Address | 601 N MACQUESTERN PKWY, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2016-04-14 | 2024-03-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308001383 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220329002004 | 2022-03-29 | BIENNIAL STATEMENT | 2022-03-01 |
200317002015 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180323002035 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
160422002021 | 2016-04-22 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State