Search icon

MINI-LAP TECHNOLOGIES INC.

Company Details

Name: MINI-LAP TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3749893
ZIP code: 10522
County: Westchester
Place of Formation: Delaware
Address: 145 Palisade Street, Suite LL11- ATTN Legal Department, Dobbs Ferry, NY, United States, 10522
Principal Address: 265 HARDSCRABBLE RD, BRIARCLIFF MANOR, NY, United States, 10510

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION - MINILAP TECHNOLOGIES INC. DOS Process Agent 145 Palisade Street, Suite LL11- ATTN Legal Department, Dobbs Ferry, NY, United States, 10522

Chief Executive Officer

Name Role Address
SUNDARAM RAVIKUMAR Chief Executive Officer 145 PALISADE STREET, SUITE LL11, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 145 PALISADE STREET, SUITE LL11, DOBBS-FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 88 ASHFORD AVE, DOBBSFERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-02-11 Address NY, USA (Type of address: Registered Agent)
2023-03-21 2023-03-21 Address 88 ASHFORD AVE, DOBBSFERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 145 PALISADE STREET, SUITE LL11, DOBBS-FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-02-11 Address 145 Palisade Street, Suite LL11, Dobbs Ferry, NY, 10522, USA (Type of address: Service of Process)
2023-03-21 2025-02-11 Address 145 PALISADE STREET, SUITE LL11, DOBBS-FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2022-05-16 2023-03-21 Address 145 PALISADE STREET, SUITE LL11, DOBBS-FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2022-05-16 2023-03-21 Address 145 Palisade Street, Suite LL11, Dobbs Ferry, NY, 10522, USA (Type of address: Service of Process)
2022-05-16 2022-05-16 Address 88 ASHFORD AVE, DOBBSFERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211004077 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230321001608 2023-03-21 BIENNIAL STATEMENT 2022-12-01
220516000266 2021-09-01 CERTIFICATE OF CHANGE BY ENTITY 2021-09-01
210901002405 2021-09-01 BIENNIAL STATEMENT 2021-09-01
SR-51202 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130301002637 2013-03-01 BIENNIAL STATEMENT 2012-12-01
081205000213 2008-12-05 APPLICATION OF AUTHORITY 2008-12-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904974 Other Contract Actions 2009-05-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-27
Termination Date 2010-08-18
Date Issue Joined 2010-01-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name NEXUS MEDICAL PARTNERS ,
Role Plaintiff
Name MINI-LAP TECHNOLOGIES INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State