Search icon

CONTOUR MEDICAL SUPPLY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CONTOUR MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2008 (17 years ago)
Branch of: CONTOUR MEDICAL SUPPLY, INC., Florida (Company Number P96000047350)
Entity Number: 3643595
ZIP code: 10005
County: Albany
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6251 Chancellor Drive, Suite 119, ORLANDO, FL, United States, 32809

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBIN MENCHEN Chief Executive Officer 6251 CHANCELLOR DRIVE, SUITE 119, ORLANDO, FL, United States, 32809

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 6251 CHANCELLOR DRIVE, SUITE 119, ORLANDO, FL, 32809, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-03-08 2024-03-13 Address 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313003068 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220328000392 2022-03-28 BIENNIAL STATEMENT 2022-03-01
200401061203 2020-04-01 BIENNIAL STATEMENT 2020-03-01
SR-97254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State