Search icon

NEW YORK MEDICAL PARTS SUPPLY, INC.

Company Details

Name: NEW YORK MEDICAL PARTS SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2009 (16 years ago)
Entity Number: 3846678
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: C/O 57 W38th Street, 12th floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUA WANG DOS Process Agent C/O 57 W38th Street, 12th floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HUA WANG Chief Executive Officer 57 W38TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 57 W38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-02-22 2025-02-24 Address C/O 42 MOTT STREET, 4TH FLOOR, NEW YORK, NY, 10013, 5042, USA (Type of address: Service of Process)
2021-02-22 2025-02-24 Address C/O 42 MOTT STREET, 4TH FLOOR, NEW YORK, NY, 10013, 5042, USA (Type of address: Chief Executive Officer)
2021-01-29 2021-02-22 Address C/O 42 MOTT STREET, 4TH FLOOR, NEW YORK, NY, 10013, 5042, USA (Type of address: Service of Process)
2021-01-29 2021-02-22 Address C/O 42 MOTT STREET, 4TH FLOOR, NEW YORK, NY, 10013, 5042, USA (Type of address: Chief Executive Officer)
2017-08-04 2021-01-29 Address 428 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2015-09-21 2017-08-04 Address 131 ST NICHOLAS AVE, APT 5D, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2011-09-16 2015-09-21 Address 131 ST NICHOLAS AVE / APT 5D, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2009-08-19 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-19 2021-01-29 Address 33-09 QUEENS BLVD., 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224003788 2025-02-24 BIENNIAL STATEMENT 2025-02-24
210222002001 2021-02-22 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
210222000213 2021-02-22 CERTIFICATE OF CHANGE 2021-02-22
210129060538 2021-01-29 BIENNIAL STATEMENT 2019-08-01
170804006325 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150921002017 2015-09-21 AMENDMENT TO BIENNIAL STATEMENT 2015-08-01
150811006263 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130822006251 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110916002674 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090819000217 2009-08-19 CERTIFICATE OF INCORPORATION 2009-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State