PROSTHETICS IN MOTION, INC.

Name: | PROSTHETICS IN MOTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2008 (17 years ago) |
Entity Number: | 3732727 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 3 W 35th St, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 3 W 35th St, 7 Floor, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-951-7352
Phone +1 212-951-7252
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROSTHETICS IN MOTION, INC. | DOS Process Agent | 3 W 35th St, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER KORT | Chief Executive Officer | 1411 COURT NORTH DR, MELVILLE, NY, United States, 11747 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1312924-DCA | Active | Business | 2009-03-31 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-30 | 2012-10-16 | Address | 29 EAGLE LANE, FARMINGDALE, NY, 11235, USA (Type of address: Chief Executive Officer) |
2010-11-30 | 2018-10-22 | Address | 12 EAST 33RD STREET, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-11-30 | 2018-10-22 | Address | 12 EAST 33RD ST, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-12-21 | 2010-11-30 | Address | 12 EAST 33RD ST, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-10-16 | 2009-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220422001365 | 2022-04-22 | BIENNIAL STATEMENT | 2020-10-01 |
181022006189 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
161026006185 | 2016-10-26 | BIENNIAL STATEMENT | 2016-10-01 |
121016006445 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101130002208 | 2010-11-30 | BIENNIAL STATEMENT | 2010-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577774 | RENEWAL | INVOICED | 2023-01-05 | 200 | Dealer in Products for the Disabled License Renewal |
3282731 | RENEWAL | INVOICED | 2021-01-13 | 200 | Dealer in Products for the Disabled License Renewal |
2999595 | LICENSE REPL | INVOICED | 2019-03-07 | 15 | License Replacement Fee |
2999596 | RENEWAL | INVOICED | 2019-03-07 | 200 | Dealer in Products for the Disabled License Renewal |
2564769 | RENEWAL | INVOICED | 2017-03-01 | 200 | Dealer in Products for the Disabled License Renewal |
2300652 | LICENSEDOC15 | INVOICED | 2016-03-16 | 15 | License Document Replacement |
2001958 | RENEWAL | INVOICED | 2015-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
991047 | CNV_TFEE | INVOICED | 2013-01-14 | 4.980000019073486 | WT and WH - Transaction Fee |
991048 | RENEWAL | INVOICED | 2013-01-14 | 200 | Dealer in Products for the Disabled License Renewal |
991046 | CNV_TFEE | INVOICED | 2010-12-29 | 4 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State