Search icon

DUNE MEDICAL DEVICES, INC.

Company Details

Name: DUNE MEDICAL DEVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768599
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6120 WINDWARD PARKWAY, SUITE 160, ALPHARETTA, GA, United States, 30005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUNE MEDICAL DEVICES INC 2009 260375492 2010-07-14 DUNE MEDICAL DEVICES INC 15
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6464291451
Plan sponsor’s address 28 W 44TH ST 1518, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 260375492
Plan administrator’s name DUNE MEDICAL DEVICES INC
Plan administrator’s address 28 W 44TH ST 1518, NEW YORK, NY, 10036
Administrator’s telephone number 6464291451

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing DUNE MEDICAL DEVICES INC
DUNE MEDICAL DEVICES INC 2009 260375492 2010-07-14 DUNE MEDICAL DEVICES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6464291451
Plan sponsor’s address 28 W 44TH ST 1518, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 260375492
Plan administrator’s name DUNE MEDICAL DEVICES INC
Plan administrator’s address 28 W 44TH ST 1518, NEW YORK, NY, 10036
Administrator’s telephone number 6464291451

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing DUNE MEDICAL DEVICES INC

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LORI CHMURA Chief Executive Officer 6120 WINDWARD PARKWAY, SUITE 160, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
2017-01-03 2019-01-02 Address 43 LEOPARD RD, BLDG 2, STE 302, PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer)
2014-12-24 2015-02-18 Address 43 LEOPARD RD, BUILDING 2, SUITE 302, PAOLI, PA, 19301, USA (Type of address: Service of Process)
2014-12-05 2019-01-02 Address 43 LEOPARD RD, BLDG 2, STE 302, PAOLI, PA, 19301, USA (Type of address: Principal Executive Office)
2014-12-05 2017-01-03 Address 43 LEOPARD RD, BLDG 2, STE 302, PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer)
2013-01-14 2014-12-05 Address 25 THOMSON PL, STE 440, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
2013-01-14 2014-12-05 Address 25 THOMSON PL, STE 440, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2013-01-14 2014-12-24 Address 25 THOMSON PL, STE 440, BOSTON, MA, 02210, USA (Type of address: Service of Process)
2011-03-04 2013-01-14 Address 111 SPEEN STREET / SUITE 101, FRAMINGHAM, MA, 01701, USA (Type of address: Service of Process)
2011-03-04 2013-01-14 Address 111 SPEEN STREET / SUITE 101, FRAMINGHAM, MA, 01701, USA (Type of address: Principal Executive Office)
2011-03-04 2013-01-14 Address 111 SPEEN STREET / SUITE 101, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190102060777 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007184 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150218000631 2015-02-18 CERTIFICATE OF CHANGE 2015-02-18
141224000384 2014-12-24 CERTIFICATE OF CHANGE 2014-12-24
141205002003 2014-12-05 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130114006743 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110304002511 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090129000248 2009-01-29 APPLICATION OF AUTHORITY 2009-01-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State