Search icon

EMERGENCY MEDICAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERGENCY MEDICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2008 (17 years ago)
Entity Number: 3717385
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5000 TUTTLE CROSSING BLVD, DUBLIN, OH, United States, 43016

Chief Executive Officer

Name Role Address
JEFFERY M PRESTEL Chief Executive Officer 5000 TUTTLE CROSSING BLVD, DUBLIN, OH, United States, 43016

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2020-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-20 2014-09-18 Address 5000 TUTTLE CROSSING BLVD, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer)
2012-11-20 2014-09-18 Address 5000 TUTTLE CROSSING BLVD, DUBLIN, OH, 43016, USA (Type of address: Principal Executive Office)
2010-12-02 2012-11-20 Address 726 THOMAS CT, LIBERTYVILLE, IL, 60048, USA (Type of address: Chief Executive Officer)
2010-12-02 2012-11-20 Address 7154 COVENTRY WOODS CT, DUBLIN, OH, 43017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220906000269 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200902060174 2020-09-02 BIENNIAL STATEMENT 2020-09-01
190827060057 2019-08-27 BIENNIAL STATEMENT 2018-09-01
SR-50664 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50665 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