Search icon

CORTLAND MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORTLAND MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2009 (16 years ago)
Date of dissolution: 28 Nov 2023
Entity Number: 3836044
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2855 CROPSEY AVENUE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 917-873-4046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2855 CROPSEY AVENUE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
VLADIMIR VERSITSKY Chief Executive Officer 2855 CROPSEY AVENUE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1328900-DCA Inactive Business 2009-08-12 2019-03-15

History

Start date End date Type Value
2011-07-27 2023-12-11 Address 2855 CROPSEY AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2011-07-27 2023-12-11 Address 2855 CROPSEY AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2009-07-21 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-21 2011-07-27 Address 165 TWOMBLY AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002522 2023-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-28
110727002424 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090721000572 2009-07-21 CERTIFICATE OF INCORPORATION 2009-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2575525 RENEWAL INVOICED 2017-03-16 200 Dealer in Products for the Disabled License Renewal
2006669 RENEWAL INVOICED 2015-03-03 200 Dealer in Products for the Disabled License Renewal
1042738 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
1042739 RENEWAL INVOICED 2011-01-05 200 Dealer in Products for the Disabled License Renewal
972450 LICENSE INVOICED 2009-08-12 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11200.00
Total Face Value Of Loan:
11200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State