Name: | CLINICAL TRIAL MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1975 (50 years ago) |
Entity Number: | 374779 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARA BRANT | Chief Executive Officer | 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
C/O HENRY SHINN, GENERAL COUNSEL | DOS Process Agent | 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, United States, 11788 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-23 | Address | 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2019-06-17 | 2024-01-23 | Address | 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2019-03-28 | 2024-01-23 | Address | 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2019-02-06 | 2019-03-28 | Address | C/O HENRY SHINN, GEN CSL, 100 MOTOR PARKWAY, SUITE 153, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2011-08-17 | 2019-02-06 | Address | C/O BRIAN C. FELDMAN, 500 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123001607 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
220627002026 | 2022-06-27 | BIENNIAL STATEMENT | 2021-07-01 |
190808060637 | 2019-08-08 | BIENNIAL STATEMENT | 2019-07-01 |
190617002034 | 2019-06-17 | BIENNIAL STATEMENT | 2017-07-01 |
190328000067 | 2019-03-28 | CERTIFICATE OF CHANGE | 2019-03-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State